Search icon

TIMBER OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TIMBER OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2004 (21 years ago)
Document Number: N04000005112
FEI/EIN Number 571206233
Address: 555 BLANDING BLVD, SUITE G, Orange Park, FL, 32073, US
Mail Address: P.O. BOX 65908, ORANGE PARK, FL, 32065
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
COMPLETE ASSOCIATION MANAGEMENT, INC. Agent

Director

Name Role Address
Roundsville Velma Director 555 BLANDING BLVD, Orange Park, FL, 32073
Harris Gwendolyn Director 555 BLANDING BLVD, Orange Park, FL, 32073
Glanville James Director 555 BLANDING BLVD, Orange Park, FL, 32073
Williams Olice Director 555 BLANDING BLVD, Orange Park, FL, 32073

President

Name Role Address
Roundsville Velma President 555 BLANDING BLVD, Orange Park, FL, 32073

Vice President

Name Role Address
Harris Gwendolyn Vice President 555 BLANDING BLVD, Orange Park, FL, 32073

Treasurer

Name Role Address
Glanville James Treasurer 555 BLANDING BLVD, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2009-04-29 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 COMPLETE ASSOCIATION MANAGEMENT INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State