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
Changed: 03/30/2019
c/o Interlaced Property Solutions, LLC
5991 Chester Ave. #203
Jacksonville, FL 32217
5991 Chester Ave. #203
Jacksonville, FL 32217
Changed: 03/30/2019
Mailing Address
Changed: 03/30/2019
C/O Interlaced Property Solutions, LLC
5991 Chester Ave. #203
Jacksonville, FL 32217
5991 Chester Ave. #203
Jacksonville, FL 32217
Changed: 03/30/2019
Registered Agent Name & Address
Interlaced Property Solutions, LLC
Name Changed: 03/30/2019
Address Changed: 03/30/2019
Interlaced Property Solutions, LLC
5991 Chester Ave. #203
Jacksonville, FL 32217
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
Title VP
Sebold, Kevin
Title President
Lush, Christopher
Title Secretary, Treasurer
Duerr, Sherry
c/o Interlaced Property Solutions
5991 Chester Ave. #203
Jacksonville, FL 32217
5991 Chester Ave. #203
Jacksonville, FL 32217
Title VP
Sebold, Kevin
c/o Interlaced Property Solutions
5991 Chester Ave. #203
JACKSONVILLE, FL 32217
5991 Chester Ave. #203
JACKSONVILLE, FL 32217
Title President
Lush, Christopher
c/o Interlaced Property Solutions
5991 Chester Ave. #203
JACKSONVILLE, FL 32217
5991 Chester Ave. #203
JACKSONVILLE, FL 32217
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 02/04/2023 |
2024 | 02/16/2024 |
Document Images