Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGES OF MANDARIN OWNERS ASSOCIATION, INC.

Filing Information
N10522 59-2564627 08/01/1985 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/02/1996 NONE
Principal Address
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Changed: 04/24/2023
Mailing Address
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Changed: 04/24/2023
Registered Agent Name & Address The CAM Team, Inc.
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Name Changed: 04/19/2022

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title President

Kroell, Victoria
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title Secretary

Bouffard, Valerie
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title VP

Davis, Jonathan
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title Director

Brown, Robert
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
12/01/2000 -- Reg. Agent Change View image in PDF format
11/14/2000 -- Admin. Diss. for Reg. Agent View image in PDF format
08/04/2000 -- Reg. Agent Resignation View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format