Entity Name: | MANDARIN GROVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N07000003428 |
FEI/EIN Number |
262425299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 Whitfield Ave, SARASOTA, FL, 34243, US |
Mail Address: | 1651 Whitfield Ave, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOKARZ CHARLES | Director | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
TOKARZ CHARLES | Vice President | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
TOKARZ CHARLES | President | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
TOKARZ CHARLES | Treasurer | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
HOLEMAN MARGO | Director | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
HOLEMAN MARGO | Secretary | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
BERUFF CARLOS | Director | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
BERUFF CARLOS | President | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
TOKARZ CHARLES | Agent | 1651 Whitfield Ave, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-23 | 1651 Whitfield Ave, Suite 200, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 1651 Whitfield Ave, Suite 200, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 1651 Whitfield Ave, Suite 200, SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | TOKARZ, CHARLES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State