Entity Name: | LAKE MANDARIN HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 1985 (40 years ago) |
Document Number: | 739132 |
FEI/EIN Number |
591911806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stanton Kimberley | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Jones Jeff | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Barrett Bob | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Zirnstein Rob | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Downs Jim | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Holdren Sandra | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | ELIM SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 1985-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State