Search icon

MOSS OAKS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: MOSS OAKS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2000 (24 years ago)
Document Number: N00000006817
FEI/EIN Number 592177149
Address: 1559 ARCADIA DRIVE, JACKSONVILLE, FL, 32207, US
Mail Address: 1575 ARCADIA DRIVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Triana Rudy E Agent 1575 ARCADIA DRIVE, JACKSONVILLE, FL, 32207

President

Name Role Address
Dorland Carol President 1571 ARCADIA DRIVE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
Dorland Carol Treasurer 1571 ARCADIA DRIVE, JACKSONVILLE, FL, 32207

Director

Name Role Address
Dorland Carol Director 1571 ARCADIA DRIVE, JACKSONVILLE, FL, 32207
Fluriach Salvador R Director 1579 ARCADIA DRIVE, JACKSONVILLE, FL, 32207
Triana Rudy Director 1559 ARCADIA DRIVE, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Fluriach Salvador R Vice President 1579 ARCADIA DRIVE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
Triana Rudy Secretary 1559 ARCADIA DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 1559 ARCADIA DRIVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2022-03-06 Triana, Rudy E No data
CHANGE OF MAILING ADDRESS 2011-01-20 1559 ARCADIA DRIVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 1575 ARCADIA DRIVE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State