Search icon

MALLARDS REACH SUBDIVISION HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: MALLARDS REACH SUBDIVISION HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2002 (22 years ago)
Document Number: N95000003697
FEI/EIN Number 593622082
Address: 14 Manderley Lane, ORMOND BEACH, FL, 32174, US
Mail Address: 14 Manderley Lane, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Langlotz Karla Agent 33 Manderley Lane, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
Langlotz KARLA Treasurer 33 MANDERLEY LANE, ORMOND BEACH, FL, 32174

Officer

Name Role Address
Avery Marie Officer 7 Manderley Lane, Ormond Beach, FL, 32174
Lieb Dave Officer 30 Manderley Lane, Ormond Beach, FL, 32174
Bennett Mark Officer 31 Manderley Lane, Ormond Beach, FL, 32174

Vice President

Name Role Address
Scribner Gwen Vice President 14 Manderley Lane, Ormond Beach, FL, 32174

Secretary

Name Role Address
Coleman Stephanie Secretary 29 Manderley Lane, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 14 Manderley Lane, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2025-01-07 14 Manderley Lane, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2019-01-07 Langlotz, Karla No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 33 Manderley Lane, ORMOND BEACH, FL 32174 No data
REINSTATEMENT 2002-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
Reg. Agent Change 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State