Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OAKS CONDOMINIUM I ASSOCIATION, INC.

Filing Information
727992 59-1737476 11/08/1973 FL ACTIVE REINSTATEMENT 04/27/1990
Principal Address
c/o Interlaced Property Solutions, LLC
5991 Chester Ave. #203
Jacksonville, FL 32217

Changed: 03/30/2019
Mailing Address
C/O Interlaced Property Solutions, LLC
5991 Chester Ave. #203
Jacksonville, FL 32217

Changed: 03/30/2019
Registered Agent Name & Address Interlaced Property Solutions, LLC
Interlaced Property Solutions, LLC
5991 Chester Ave. #203
Jacksonville, FL 32217

Name Changed: 03/30/2019

Address Changed: 03/30/2019
Officer/Director Detail Name & Address

Title Secretary, Treasurer

Duerr, Sherry
c/o Interlaced Property Solutions
5991 Chester Ave. #203
Jacksonville, FL 32217

Title VP

Sebold, Kevin
c/o Interlaced Property Solutions
5991 Chester Ave. #203
JACKSONVILLE, FL 32217

Title President

Lush, Christopher
c/o Interlaced Property Solutions
5991 Chester Ave. #203
JACKSONVILLE, FL 32217

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/04/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
02/04/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
12/29/2014 -- Reg. Agent Change View image in PDF format
09/18/2014 -- Reg. Agent Resignation View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
08/28/1998 -- Reg. Agent Change View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format