Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TWELVE OAKS ASSOCIATION, INC.

Filing Information
762682 59-2282933 03/31/1982 FL ACTIVE REINSTATEMENT 10/17/2013
Principal Address
786 Blanding Blvd.
118
ORANGE PARK, FL 32065

Changed: 04/17/2017
Mailing Address
786 Blanding Blvd.
118
ORANGE PARK, FL 32065

Changed: 04/17/2017
Registered Agent Name & Address Professional Community Mgt., INc.
786 Blanding Blvd.
118
ORANGE PARK, FL 32065

Name Changed: 04/17/2017

Address Changed: 04/17/2017
Officer/Director Detail Name & Address

Title SD

ELDER, NANCY
786 Blanding Blvd.
118
ORANGE PARK, FL 32065

Title VP

Zaczek, Jack
786 BLANDING BLVD. STE 118
ORANGE PARK, FL 32065

Title STD

Prats, Michael
786 Blanding Blvd.
118
Orange Park, FL 32065

Title PD

Rusz, Flaviu Frank
786 Blanding Blvd. #118
Orange Park, FL 32065

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/24/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
05/02/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- REINSTATEMENT View image in PDF format
10/03/2012 -- REINSTATEMENT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
07/27/2000 -- Reg. Agent Change View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/08/1999 -- Reg. Agent Resignation View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ADDRESS CHANGE View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format