Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANDARIN GLEN OWNERS ASSOCIATION, INC.

Filing Information
N94000000681 59-3226115 02/04/1994 FL ACTIVE AMENDMENT 02/06/2018 NONE
Principal Address
100 SR 13 N, Suite A
St Johns, FL 32256

Changed: 10/27/2023
Mailing Address
100 SR 13 N, Suite A
St Johns, FL 32256

Changed: 10/27/2023
Registered Agent Name & Address Rowand, Jr, Tom
100 SR 13 N, Suite A
St Johns, FL 32256

Name Changed: 10/27/2023

Address Changed: 10/27/2023
Officer/Director Detail Name & Address

Title President

Abderhman, Omar
100 SR 13 N, Suite A
St Johns, FL 32256

Title VP

Phillips, Donna
100 SR 13 N, Suite A
St Johns, FL 32256

Title Secretary

Langham, Jennifer
100 SR 13 N, Suite A
St Johns, FL 32256

Title Member

McClure, Coby
100 SR 13 N, Suite A
St Johns, FL 32256

Title Treasurer

Carlson, Arlene
100 SR 13 N, Suite A
St Johns, FL 32256

Title management

Rowand Jr, Tom
100 SR 13 N, Suite A
St Johns, FL 32256

Title Director

Jellison, Debi
100 SR 13 N, Suite A
St Johns, FL 32256

Title Member

Streeter, Heather
100 SR 13 N, Suite A
St Johns, FL 32256

Annual Reports
Report YearFiled Date
2023 04/15/2023
2023 10/27/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- Reg. Agent Change View image in PDF format
02/06/2018 -- Amendment View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
07/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
05/02/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
11/27/2006 -- Reg. Agent Resignation View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
11/19/2004 -- Reg. Agent Change View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format