Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANDARIN COMMUNITY CLUB, INC.

Filing Information
N20204 59-2367544 04/17/1987 FL ACTIVE REINSTATEMENT 01/28/2016
Principal Address
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Changed: 04/30/2010
Mailing Address
12447 MANDARIN RD
JACKSONVILLE, FL 32223

Changed: 04/30/2012
Registered Agent Name & Address Waterman, Mark J, Pres
12447 MANDARIN ROAD
JACKSONVILLE, FL 32223

Name Changed: 02/21/2024

Address Changed: 01/25/2017
Officer/Director Detail Name & Address

Title Pres

Waterman, Mark J
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title Secretary

Lisska, Emily
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title TREA

Adams, Pat
12447 Mandarin Road
JACKSONVILLE, FL 32223

Title VP

Nolan, Brett
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title Director

Bosworth, Wanda
12447 Mandarin Road
Jacksonville, FL 32223

Title Director

Chorpening, Melissa
12447 Mandarin Road
Jacksonville, FL 32223

Title Director

Cuda, Lynn
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title Director

Everett, Patty
12447 Mandarin Road
JACKSONVILLE, FL 32223

Title Director

Gonzalez, Jose
12447 Mandarin Road
Jacksonville, FL 32223

Title Director

Gross, Bernie
12447 Mandarin Road
Jax, FL 32223

Title Director

Harris, Tom
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title Director

Hill, Jim
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title Director

Miller, Will
12447 Mandarin Road
Jacksonville, FL

Title Director

Scott, Susie
12447 MANDARIN RD.
JACKSONVILLE, FL 32223

Title Director

Swain, Kelley
12447 Mandarin Road
Jacksonville, FL 32223

Title Director

Thompson, Jacqueline
12447 Mandarin Road
Jacksonville, FL 32223

Title Director

Weis, Mary Kay
12447 Mandarin Road
Jacksonville, FL 32223

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/05/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/21/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- REINSTATEMENT View image in PDF format
05/06/2015 -- Amended and Restated Articles View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
05/13/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
07/21/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- Amendment View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- REINSTATEMENT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format