Entity Name: | TREATY 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: | 26 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2015 (9 years ago) |
Document Number: | N14000007929 |
FEI/EIN Number |
300921460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12058 San Jose Blvd., Suite 904, Jacksonville, FL, 32223, US |
Mail Address: | P. O. Box 600033, Jacksonville, FL, 32260, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ferrante lauren | Assi | P. O. Box 600033, Jacksonville, FL, 32260 |
quinn debra | President | P. O. Box 600033, Jacksonville, FL, 32260 |
McKeever John | Vice President | P. O. Box 600033, Jacksonville, FL, 32260 |
Stearn Michael | Secretary | P. O. Box 600033, Jacksonville, FL, 32260 |
DeLeon Mario | Treasurer | P. O. Box 600033, Jacksonville, FL, 32260 |
PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Property Management Partners & Associates, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-10 |
REINSTATEMENT | 2015-11-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State