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: Active
Date Filed: 09 Jun 2011 (14 years ago)
Document Number: N11000005650
FEI/EIN Number 451604955
Address: 1605 N. Myrtle Ave., JACKSONVILLE, FL, 32209, US
Mail Address: 1605 N. MYRTLE AVE, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EDMONDS DEIDRA Agent 1122 WEST 7TH ST., JACKSONVILLE, FL, 32209

President

Name Role Address
EDMONDS DEIDRA President 1122 WEST 7TH ST., JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
MCGILL ROSA Treasurer 1102 W. 7TH STREET, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
BICKERSTAFF DARIN Secretary 1221 WEST 7TH ST., JACKSONVILLE, FL, 32209

Vice President

Name Role Address
GOLDEN JOSEPHINE Vice President 1605 N. MYRTLE AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 EDMONDS, DEIDRA No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1122 WEST 7TH ST., APT. #6, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2021-03-25 1605 N. Myrtle Ave., APT # 26, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 1605 N. Myrtle Ave., APT # 26, JACKSONVILLE, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State