Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORANGE PARK COUNTRY CLUB OWNERS ASSOCIATION, INC.

Filing Information
N26880 59-2987832 06/09/1988 FL ACTIVE AMENDMENT 12/15/2004 NONE
Principal Address
1011 3rd Street North
Jacksonville Beach, FL 32250

Changed: 04/24/2023
Mailing Address
1011 3rd Street North
Jacksonville Beach, FL 32250

Changed: 04/24/2023
Registered Agent Name & Address Lifestyles Property Services, LLC
1011 3rd Street North
Jacksonville Beach, FL 32250

Name Changed: 03/17/2021

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title Board Member

McKinney, Robert
3079 Country Club Blvd
ORANGE PARK, FL 32073

Title VP

Blakewood, Mark
2699 Country Club Blvd
Orange Park, FL 32073

Title Secretary

Rutan, Anne Randy
2836 Country Club Blvd
ORANGE PARK, FL 32073

Title Treasurer

Scott, Fred
560 Little Fox Drive
Orange Park, FL 32073

Title Board Member

Deans, Jerry
795 Westminster Dr
Orang Park, FL 32068

Title Pres

Mackin, Thomas
2700 Country Club Blvd
Orange Park, FL 32073

Title Board Member

Engelbrecht, Charles
2656 Country Club Blvd
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
12/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
12/26/2019 -- Reg. Agent Resignation View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
09/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- Amendment View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
11/13/2003 -- Reg. Agent Change View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- Reg. Agent Change View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format