Detail by Entity Name

Florida Not For Profit Corporation

SOUTHPORT HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000003846 59-3527903 07/01/1998 FL ACTIVE REINSTATEMENT 11/08/2016
Principal Address
8740 WICHITA PLACE
ORLANDO, FL 32827

Changed: 01/18/2018
Mailing Address
8740 WICHITA PLACE
ORLANDO, FL 32827

Changed: 11/17/2000
Registered Agent Name & Address Medeiros, Ivette
8740 WICHITA PLACE
ORLANDO, FL 32827

Name Changed: 11/08/2016

Address Changed: 10/08/2008
Officer/Director Detail Name & Address

Title Board President

Rodriguez, Jorge
8432 Le Mesa
Orlando, FL 32827

Title Board Vice President

Veloz, Alex
3240 Escondido Drive
Orlando, FL 32827

Title Property Manager

Medeiros, Ivette
8740 Wichita Place
Orlando, FL 32827

Title Island Village Director

West, Barry
3172 Little Sound Drive
Orlando, FL 32827

Title Director

Jordan, Elizabeth
8671 Wichita Place
Orlando, FL 32827

Title Director

Mafuz, Gabriela
3255 Cashmere Drive
Orlando, FL 32827

Title Treasurer

Rodriguez, Astrid
8415 Mara Vista Court
Orlando, FL 32827

Title Malibu Village Director

Kern, Michelle
8335 Le Mesa
Orlando, FL 32827

Title Secretary

Tejeda, Luz
3225 Escondido Drive
Orlando, FL 32827

Title Schooner Village Director

Maldonado, Daniel
8743 Wichita Place
Orlando, FL 32827

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/22/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
11/08/2016 -- REINSTATEMENT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
11/18/2009 -- REINSTATEMENT View image in PDF format
11/03/2008 -- ANNUAL REPORT View image in PDF format
10/08/2008 -- Reg. Agent Change View image in PDF format
08/01/2008 -- Reg. Agent Change View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
09/06/2001 -- ANNUAL REPORT View image in PDF format
11/17/2000 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
08/11/1998 -- Amendment View image in PDF format
07/01/1998 -- Domestic Non-Profit View image in PDF format