Search icon

OAKS AT DURKEEVILLE RESIDENT MANAGEMENT CORPORATION

Company Details

Entity Name: OAKS AT DURKEEVILLE RESIDENT MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jul 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N01000004982
Address: 1260 WEST 7TH ST., STE. #2, JACKSONVILLE, FL, 32209
Mail Address: 1260 WEST 7TH ST., STE. #2, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEOD HELEN Agent 1222 STEELE CT., #3, JACKSONVILLE, FL, 32209

President

Name Role Address
MCLEOD HELEN President 1222 STEELE CT. , #3, JACKSONVILLE, FL, 32209
HAROLD ERICKA C President 1201 W. 7TH ST., #5, JACKSONVILLE, FL, 32209

Director

Name Role Address
MCLEOD HELEN Director 1222 STEELE CT. , #3, JACKSONVILLE, FL, 32209
QUARLES TERRYL Director 1111 W. 7TH ST., #1, JACKSONVILLE, FL, 32209
PLATT MICHELLE Director 1111 W. 7TH ST., #4, JACKSONVILLE, FL, 32209
BURNEY RUBY Director 1121 PAYNE CT. #1, JACKSONVILLE, FL, 32209
HAROLD ERICKA C Director 1201 W. 7TH ST., #5, JACKSONVILLE, FL, 32209

Vice President

Name Role Address
QUARLES TERRYL Vice President 1111 W. 7TH ST., #1, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
PLATT MICHELLE Secretary 1111 W. 7TH ST., #4, JACKSONVILLE, FL, 32209

Chairman

Name Role Address
BURNEY RUBY Chairman 1121 PAYNE CT. #1, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Domestic Non-Profit 2001-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State