Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARC CORNICHE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N23098 59-2983452 10/21/1987 FL ACTIVE
Principal Address
6300 PARC CORNICHE DR.
ORLANDO, FL 32821

Changed: 04/16/1990
Mailing Address
6300 PARC CORNICHE DR
ORLANDO, FL 32821

Changed: 02/10/2005
Registered Agent Name & Address NYKAMP, JAMES P
6300 PARC CORNICHE DRIVE
ORLANDO, FL 32821

Name Changed: 10/12/2001

Address Changed: 01/05/2004
Officer/Director Detail Name & Address

Title President, Director

AMPER, ALEX
6300 PARC CORNICHE DRIVE
ORLANDO, FL 32821

Title Treasurer, Director

DEMKO, JOSEPH JR
6300 PARC CORNICHE DRIVE
ORLANDO, FL 32821

Title Director

Page III, Joseph
6300 PARC CORNICHE DR.
ORLANDO, FL 32821

Title Director

Ramkhelawan, Sabrina
6300 PARC CORNICHE DR.
ORLANDO, FL 32821

Title Director

Pujols, Jorge
6300 PARC CORNICHE DR.
ORLANDO, FL 32821

Annual Reports
Report YearFiled Date
2021 04/06/2021
2022 04/29/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- Reg. Agent Change View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format