Search icon

TWELVE OAKS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TWELVE OAKS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: 762682
FEI/EIN Number 592282933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 786 Blanding Blvd., 118, ORANGE PARK, FL, 32065, US
Mail Address: 786 Blanding Blvd., 118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDER NANCY Secretary 786 Blanding Blvd., ORANGE PARK, FL, 32065
ELDER NANCY Director 786 Blanding Blvd., ORANGE PARK, FL, 32065
Zaczek Jack Vice President 786 BLANDING BLVD. STE 118, ORANGE PARK, FL, 32065
Prats Michael Secretary 786 Blanding Blvd., Orange Park, FL, 32065
Prats Michael Treasurer 786 Blanding Blvd., Orange Park, FL, 32065
Prats Michael Director 786 Blanding Blvd., Orange Park, FL, 32065
Rusz Flaviu F Director 786 Blanding Blvd. #118, Orange Park, FL, 32065
Rusz Flaviu F President 786 Blanding Blvd. #118, Orange Park, FL, 32065
Professional Community Mgt., INc. Agent 786 Blanding Blvd., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 786 Blanding Blvd., 118, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 786 Blanding Blvd., 118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2017-04-17 786 Blanding Blvd., 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Professional Community Mgt., INc. -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State