Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTHERN OAKS ASSOCIATION, INC.
Filing Information
732511
59-2488595
04/21/1975
FL
ACTIVE
NAME CHANGE AMENDMENT
05/30/1996
NONE
Principal Address
Changed: 07/23/2020
7601 TIMBERWOOD DRIVE
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Changed: 07/23/2020
Mailing Address
Changed: 08/29/2023
C/O Interlaced Property Solutions
5991 Chester Ave #203
Jacksonville, FL 32217
5991 Chester Ave #203
Jacksonville, FL 32217
Changed: 08/29/2023
Registered Agent Name & Address
Interlaced Property Solutions
Name Changed: 08/29/2023
Address Changed: 08/29/2023
5991 Chester Ave. #203
JACKSONVILLE, FL 32217
JACKSONVILLE, FL 32217
Name Changed: 08/29/2023
Address Changed: 08/29/2023
Officer/Director Detail
Name & Address
Title Chairman
Reum, Michele
Title Secretary
Pait, Melinda
Title Director
Perdue, Marsha
Title Director
Smith, Carolyn
Title Director
Castle, Robin
Title Director
Bennett, Michael
Title Treasurer
Osborn, Desiree
Title VP
Vogel, Candi
Title Chairman
Reum, Michele
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Secretary
Pait, Melinda
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Director
Perdue, Marsha
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Director
Smith, Carolyn
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Director
Castle, Robin
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Director
Bennett, Michael
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Treasurer
Osborn, Desiree
7601 Timberwood Drive
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title VP
Vogel, Candi
7601 Timberwood Drive
Jacksonville, FL 32256
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2023 | 03/15/2023 |
2023 | 08/29/2023 |
2024 | 04/10/2024 |
Document Images