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 ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Changed: 03/18/2025
Mailing Address
c/o ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Changed: 03/18/2025
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
c/o ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Title SECRETARY

VELASQUEZ, JIMMY
c/o ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Title DIRECTOR

LOUIYNE, JAMAL
c/o ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Title VP

BUCHOLC, BERNARD
c/o ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Title PRESIDENT

PEREZ, ORLANDO
c/o ProActive Community Solutions
1490 Kempton Chase Pkwy
Orlando, FL 32837

Annual Reports
Report YearFiled Date
2023 04/03/2023
2024 02/19/2024
2025 03/18/2025

Document Images
03/18/2025 -- ANNUAL REPORT View image in PDF format
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