Search icon

MANDARIN RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANDARIN RIDGE 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: 26 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: N02000003130
FEI/EIN Number 010689635

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

Address: 4437 Mandarin Ridge Ct, JACKSONVILLE, FL, 32258, US
Mail Address: 4437 Mandarin Ridge Ct, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallant Dan President 11335 MANDARIN RIDGE LANE, JACKSONVILLE, FL, 32258
Ryder Chris Director 4437 MANDARIN RIDGE LN., JACKSONVILLE, FL, 32258
Stokes Jeremiah Vice President 11341 MANDARIN RIDGE LANE, JACKSONVILLE, FL, 32258
Houston Lynn Director 4445 MANDARIN RIDGE LN, JACKSONVILLE, FL, 32258
SULLIVAN ED Director 11322 MANDARIN RIDGE LN, JACKSONVILLE, FL, 32258
Smith Vicki Secretary 4437 Mandarin Ridge Court, Jacksonville, FL, 32258
Gallant Dan Agent 11335 Mandarin Ridge Ln, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 4437 Mandarin Ridge Ct, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-02-21 4437 Mandarin Ridge Ct, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 11335 Mandarin Ridge Ln, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Gallant, Dan -
AMENDMENT 2016-03-23 - -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State