Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MISSION OAKS OWNERS' ASSOCIATION, INC.

Filing Information
765167 20-3589784 09/22/1982 FL ACTIVE AMENDMENT 07/12/2022 NONE
Principal Address
2002 Porto Blvd
New Smyrna Beach, FL 32168

Changed: 12/02/2020
Mailing Address
2002 Porto Blvd
New Smyrna Beach, FL 32168

Changed: 12/02/2020
Registered Agent Name & Address REID, BARBARA C
340 N CAUSEWAY
NEW SMYRNA BEACH, FL 32169

Name Changed: 12/02/2020

Address Changed: 08/21/2019
Officer/Director Detail Name & Address

Title President

Buchanon, John
2024 Porto Blvd
NEW SMYRNA BEACH, FL 32168

Title VD

CARLTON, JUDI
1947 MADRE ST
NEW SMYRNA BEACH, FL 32168

Title S

WISE, TERESA
2063 PORTO BLVD
NEW SMYRNA BEACH, FL 32168

Title T

COLEMAN, DONNIE R
2024 PORTO BLVD
NEW SMYRNA BEACH, FL 32168

Title D

COLLINS, JILL
2071 PORTO BLVD
NEW SMYRNA BEACH, FL 32168

Title D

DAILEY, ROBERT
2088 PORTO BLVD
NEW SMYRNA BEACH, FL 32168

Title D

DUCHON, LADDIE
2079 PORTO BLVD
NEW SMYRNA BEACH, FL 32168

Title D

KRIENKE, DAVID
1948 MADRE ST
NEW SMYRNA BEACH, FL 32168

Title D

WISE, RICHARD
2063 PORTO BLVD
NEW SMYRNA BEACH, FL 32168

Annual Reports
Report YearFiled Date
2022 02/19/2022
2023 04/13/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
07/12/2022 -- Amendment View image in PDF format
02/19/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- Amendment View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
12/02/2020 -- REINSTATEMENT View image in PDF format
05/04/2020 -- Off/Dir Resignation View image in PDF format
02/14/2020 -- Off/Dir Resignation View image in PDF format
08/21/2019 -- Reg. Agent Change View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
06/13/2018 -- Amendment View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
08/31/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2014 -- REINSTATEMENT View image in PDF format
10/18/2013 -- Reg. Agent Change View image in PDF format
03/27/2013 -- Amendment View image in PDF format
12/03/2012 -- Amendment View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- Off/Dir Resignation View image in PDF format
11/16/2006 -- Off/Dir Resignation View image in PDF format
11/14/2006 -- Off/Dir Resignation View image in PDF format
11/13/2006 -- Off/Dir Resignation View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
08/12/2005 -- Reg. Agent Change View image in PDF format
08/12/2005 -- Reg. Agent Resignation View image in PDF format
08/12/2005 -- Off/Dir Resignation View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format