Search icon

OLDFIELD CROSSING PROPERTY OWNERS ASS0CIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLDFIELD CROSSING PROPERTY OWNERS ASS0CIATION, 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: 30 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: N96000005588
FEI/EIN Number 593413059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1010 East Adams Street, JACKSONVILLE, FL, 32202, US
Mail Address: 1010 East Adams Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooksey Timothy Vice President Mail code RES6, Wilkesboro, NC, 28697
Cooksey Timothy Director Mail code RES6, Wilkesboro, NC, 28697
Murphy Michelle Vice President 6584 POPLAR AVENUE, STE 340, MEMPHIS, TN, 38138
Murphy Michelle Director 6584 POPLAR AVENUE, STE 340, MEMPHIS, TN, 38138
GRUNTHAL LEONARD HIII President 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
LEIGHTON KELLY Treasurer 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
Rudderman Jason PEsq. Agent 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-24 1010 East Adams Street, Suite 201, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1010 East Adams Street, Suite 201, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Rudderman, Jason P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State