Search icon

MANDOLIN II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANDOLIN II 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 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2007 (18 years ago)
Document Number: N07000000941
FEI/EIN Number 208337867

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

Key Officers & Management

Name Role Address
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Scott Martha Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
McKenzie Karen Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Roebuck Mirta Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Allen Joanne President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Slamen Agnes Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Chaparro Adrienne Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Events

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 -
REGISTERED AGENT NAME CHANGED 2011-02-23 HIGHLAND COMMUNITY MANAGEMENT -
AMENDMENT 2007-06-21 - -

Documents

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