Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHERN OAKS ASSOCIATION, INC.

Filing Information
732511 59-2488595 04/21/1975 FL ACTIVE NAME CHANGE AMENDMENT 05/30/1996 NONE
Principal Address
7601 TIMBERWOOD DRIVE
JACKSONVILLE, FL 32256

Changed: 07/23/2020
Mailing Address
C/O Interlaced Property Solutions
5991 Chester Ave #203
Jacksonville, FL 32217

Changed: 08/29/2023
Registered Agent Name & Address Interlaced Property Solutions
5991 Chester Ave. #203
JACKSONVILLE, FL 32217

Name Changed: 08/29/2023

Address Changed: 08/29/2023
Officer/Director Detail Name & Address

Title Chairman

Reum, Michele
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title Secretary

Pait, Melinda
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title Director

Perdue, Marsha
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title Director

Smith, Carolyn
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title Director

Castle, Robin
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title Director

Bennett, Michael
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title Treasurer

Osborn, Desiree
7601 Timberwood Drive
JACKSONVILLE, FL 32256

Title VP

Vogel, Candi
7601 Timberwood Drive
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2023 03/15/2023
2023 08/29/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
08/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- Reg. Agent Change View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- Reg. Agent Change View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- Reg. Agent Change View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
10/30/1997 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
04/20/1996 -- ANNUAL REPORT View image in PDF format