Entity Name: | MANGO 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: | 11 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2024 (a year ago) |
Document Number: | N05000004928 |
FEI/EIN Number |
20-2880946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11670 Mango Ridge Blvd., Seffner, FL, 33584, US |
Mail Address: | 11670 Mango Ridge Blvd., Seffner, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DEA DAVID | Director | 915 N. LAURER LANE, TACOMA, WA, 98406 |
O'DEA DAVID | President | 915 N. LAURER LANE, TACOMA, WA, 98406 |
JENKINS ASHLEY | Secretary | 5305 ALOHA SEED, SEFFNER, FL, 33584 |
JENKINS ASHLEY | Director | 5305 ALOHA SEED, SEFFNER, FL, 33584 |
DUBOSE DEWAYNE | Treasurer | 334 CHESHLAM STREET, ORMOND BEACH, FL, 32174 |
DUBOSE DEWAYNE | Director | 334 CHESHLAM STREET, ORMOND BEACH, FL, 32174 |
KATZMAN CHANDLER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-01 | 11670 Mango Ridge Blvd., Seffner, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-01 | 6535 Nova Drive, Suite 109, Ft. Lauderdale, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2021-07-01 | 11670 Mango Ridge Blvd., Seffner, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-01 | Katzman Chandler, P.A. | - |
AMENDMENT | 2020-01-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2021-07-01 |
AMENDED ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-07-21 |
Amendment | 2020-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State