Search icon

MANDARIN TRAILS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANDARIN TRAILS COMMUNITY 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: 21 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: 766631
FEI/EIN Number 592444315

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3870 OLDFIELD TR, JACKSONVILLE, FL, 32223, US
Mail Address: 3870 OLDFIELD TR, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacDonald Jeanne M President 3870 OLDFIELD TRAIL, JACKSONVILLE, FL, 32223
MacDonald Jeanne M Director 3870 OLDFIELD TRAIL, JACKSONVILLE, FL, 32223
Weinstein Renee Vice President 3837 OLDFIELD TRAIL, JACKSONVILLE, FL, 32223
Weinstein Renee Director 3837 OLDFIELD TRAIL, JACKSONVILLE, FL, 32223
Axelberg Richard Treasurer 3853 Oldfield Trail, JACKSONVILLE, FL, 32223
Axelberg Richard Director 3853 Oldfield Trail, JACKSONVILLE, FL, 32223
ROTHSTEIN SETH L Agent 4417 BEACH BOULEVARD, SUITE 104, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 3870 OLDFIELD TR, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2020-03-13 3870 OLDFIELD TR, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2012-04-19 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 ROTHSTEIN, SETH L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 4417 BEACH BOULEVARD, SUITE 104, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State