Detail by Entity Name

Florida Not For Profit Corporation

TIFFANY OAKS OWNERS ASSOCIATION, INC.

Filing Information
N96000003428 59-3382042 06/26/1996 FL ACTIVE REINSTATEMENT 02/19/2017
Principal Address
11322 LANDING ESTATES DRIVE
JACKSONVILLE, FL 32257-1524

Changed: 03/22/2022
Mailing Address
11322 LANDING ESTATES DRIVE
JACKSONVILLE, FL 32257-1524

Changed: 03/22/2022
Registered Agent Name & Address KENNEY, HEATHER
11322 LANDING ESTATES DRIVE
JACKSONVILLE, FL 32257-1524

Name Changed: 03/22/2022

Address Changed: 03/22/2022
Officer/Director Detail Name & Address

Title TREASURER

KENNEY, HEATHER
11322 LANDING ESTATES DRIVE
JACKSONVILLE, FL 32257-1524

Title SECRETARY

Amanda, Rosado L
11377 LANDING ESTATES DRIVE
JACKSONVILLE, FL 32257-1524

Title PRESIDENT

TRAYLOR, MICHAEL B
11352 LANDING ESTATES DRIVE
JACKSONVILLE, FL 32257-1524

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/08/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/26/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/19/2017 -- REINSTATEMENT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
04/01/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
04/11/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- Reg. Agent Change View image in PDF format
05/12/2000 -- Reg. Agent Resignation View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
08/26/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format