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 |
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 |
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 | - | - |
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