Search icon

MANDARIN OAKS RESERVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MANDARIN OAKS RESERVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: N13000009925
FEI/EIN Number 47-2992050
Address: 2233 Park Ave, Orange Park, FL, 32073, US
Mail Address: 2233 Park Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
THE CAM TEAM, INC. Agent

President

Name Role Address
Allen Tommy President 2233 Park Ave, Orange Park, FL, 32073

Vice President

Name Role Address
Bennett Riley Vice President 2233 Park Ave, Orange Park, FL, 32073

Treasurer

Name Role Address
Harvey Dave Treasurer 2233 Park Ave, Orange Park, FL, 32073

Secretary

Name Role Address
Lambright Portia Secretary 2233 Park Ave, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2233 Park Ave, Suite 103, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2024-02-01 2233 Park Ave, Suite 103, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 The CAM Team, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2233 Park Ave, Suite 103, Orange Park, FL 32073 No data
AMENDMENT 2014-12-01 No data No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Tommy A. Allen, Appellant(s), v. Mandarin Oaks Reserve Homeowners Association, Inc., Appellee(s). 5D2024-2393 2024-08-27 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2022-CC-6147

Parties

Name Tommy A. Allen
Role Appellant
Status Active
Representations Stephen Albert Faustini
Name MANDARIN OAKS RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Candace Weeks Padgett
Name Hon. Scott F Mitchell
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1386 pages
On Behalf Of Duval Clerk
Docket Date 2024-10-02
Type Order
Subtype Order
Description ABEYANCE LIFTED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER DENYING MOTION FOR REHEARING
On Behalf Of Duval Clerk
Docket Date 2024-09-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-08-30
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF F/FEE...
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/22/2024
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/13
On Behalf Of Tommy A. Allen

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State