Entity Name: | THE GATES OF OLDE MANDARIN 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: | 29 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2011 (14 years ago) |
Document Number: | N29970 |
FEI/EIN Number |
592980651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11448 Beecher Circle W., JACKSONVILLE, FL, 32223, US |
Mail Address: | POST OFFICE BOX 600651, JACKSONVILLE, FL, 32260, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chrobak Anthony | President | 11391 Beecher Circle W., JACKSONVILLE, FL, 32223 |
Chrobak Lorraine | Secretary | 11391 BEECHER CIR W, JACKSONVILLE, FL, 32223 |
Maher William | Treasurer | 11434 BEECHER CIR W, JACKSONVILLE, FL, 32223 |
Chrobak Anthony Preside | Agent | 11448 Beecher Circle W., JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Chrobak, Anthony, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 11448 Beecher Circle W., JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 11448 Beecher Circle W., JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 11448 Beecher Circle W., JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2011-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1990-02-12 | - | - |
REINSTATEMENT | 1990-02-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State