Detail by Entity Name

Florida Not For Profit Corporation

SILVER OAKS OF FANNING SPRINGS HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N96000005629 59-3425246 11/04/1996 FL ACTIVE
Principal Address
8051 NW 171 Place
Fanning Springs, FL 32693

Changed: 02/21/2024
Mailing Address
POST OFFICE BOX 565
CHIEFLAND, FL 32644

Changed: 02/13/2010
Registered Agent Name & Address Kirk, Lorraine
8051 NW 171 Place
Fanning Springs, FL 32693

Name Changed: 02/21/2024

Address Changed: 02/21/2024
Officer/Director Detail Name & Address

Title Treasurer

Kirk, Lorraine
8051 NW 171 Place
Fanning Springs, FL 32693

Title VP

Webber, Jeffery
8031 NW 171 Place
FANNING SPRINGS, FL 32693

Title Secretary

Kirk, Lorraine
8051 NW 171 Place
Fanning Springs, FL 32693

Title DIRECTOR

Pollard, John
8291 NW 172nd lane
FANNING SPRINGS, FL 32693

Title President

Mc Rae, Robert
17231 N W 83rd Ct
Fanning Springs, FL 32693

Title Director

Locke, Barbara
17430 N W 80th Ct
Fanning Springs, FL 32693

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/15/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/15/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/13/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
04/08/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
09/05/2002 -- Reg. Agent Change View image in PDF format
07/25/2002 -- Reg. Agent Resignation View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
02/20/1997 -- ANNUAL REPORT View image in PDF format
11/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format