Detail by Entity Name

Florida Not For Profit Corporation

SOUTHCHASE PHASE 1A PARCELS 12, 14 AND 15 HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000005020 59-3578380 08/28/1998 FL ACTIVE NAME CHANGE AMENDMENT 11/20/1998 NONE
Principal Address
c/o HMI
760 FLORIDA CENTRAL PKWY # 200
LONGWOOD, FL 32750

Changed: 03/06/2020
Mailing Address
c/o HMI
760 FLORIDA CENTRAL PKWY # 200
LONGWOOD, FL 32750

Changed: 03/06/2020
Registered Agent Name & Address PROACTIVE COMMUNITY SOLUTIONS, LLC
7901 4TH STREET N, SUITE 300
ST. PETERSBURG, FL 33702

Name Changed: 07/16/2024

Address Changed: 07/16/2024
Officer/Director Detail Name & Address

Title TREASURER

JORDAN, KIMLY
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837

Title SECRETARY

VELASQUEZ, JIMMY
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837

Title DIRECTOR

LOUIYNE, JAMAL
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837

Title VP

BUCHOLC, BERNARD
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837

Title PRESIDENT

PEREZ, ORLANDO
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/03/2023
2024 02/19/2024

Document Images
07/16/2024 -- Reg. Agent Change View image in PDF format
02/19/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
08/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
11/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
06/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2015 -- Reg. Agent Resignation View image in PDF format
03/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
05/12/2012 -- ANNUAL REPORT View image in PDF format
07/16/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
04/11/2010 -- ANNUAL REPORT View image in PDF format
08/21/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
06/12/2007 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- Reg. Agent Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
11/20/1998 -- Name Change View image in PDF format
08/28/1998 -- Domestic Non-Profit View image in PDF format