Entity Name: | LAKE MANDARIN GARDEN HOMES OWNERS 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: | 06 Jan 1982 (43 years ago) |
Document Number: | 761344 |
FEI/EIN Number |
592265001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY Cindy | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
JOURDAN JIM | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ROSS SARAH | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DERRICK OWEN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000111652 | THE GARDEN HOMES AT LAKE MANDARIN | EXPIRED | 2018-10-15 | 2023-12-31 | - | 10950-60 SAN JOSE BLVD #313, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-01 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State