Search icon

THE SHOPPES OF ST JOHNS OAKS CONDOMINIUM OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE SHOPPES OF ST JOHNS OAKS CONDOMINIUM OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2015 (10 years ago)
Document Number: N15000005661
FEI/EIN Number 47-4402140
Address: 3545 St Johns Bluff Road South, #301, JACKSONVILLE, FL, 32224, US
Mail Address: c/o J & R Property Services, 3545 St Johns Bluff Road South, # 301, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
J & R PROPERTY SERVICES, INC. Agent

Vice President

Name Role Address
Moye Joe Vice President 3545 St Johns Bluff Road South, #301, JACKSONVILLE, FL, 32224

President

Name Role Address
DICARLO CATE President 3545 St Johns Bluff Road South, #301, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
Mancini Donna Treasurer 3545 St Johns Bluff Road South, #301, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
Moyer Brett Secretary 3545 St Johns Bluff Road South, #301, Jacksonville, FL, 32224

Director

Name Role Address
Yuro Mike Director 3545 St Johns Bluff Road South, #301, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 3545 St Johns Bluff Road South, #301, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2023-03-09 3545 St Johns Bluff Road South, #301, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 J & R Property Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 121 St Andrews Place Drive, St Augustine, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-04
Off/Dir Resignation 2015-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State