Entity Name: | MANDOLIN 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: | 28 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2016 (9 years ago) |
Document Number: | N06000008023 |
FEI/EIN Number |
510595009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US |
Mail Address: | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCollum Guy | Director | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Marra Ed | Director | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Grimmer Bettye | Secretary | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Collette Jon | Director | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Monahan Heather | President | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
HIGHLAND COMMUNITY MANAGEMENT, LLC | Agent | - |
DeJesus Bernice | Vice President | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-22 | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2021-07-22 | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-22 | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 | - |
AMENDMENT | 2016-09-09 | - | - |
AMENDMENT | 2016-07-11 | - | - |
AMENDMENT | 2015-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-17 | HIGHLAND COMMUNITY MANAGEMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State