Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH SEMINOLE MEDICAL PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05859 59-2535735 10/25/1984 FL ACTIVE CANCEL ADM DISS/REV 10/17/2006 NONE
Principal Address
521 W. STATE ROAD 434
LONGWOOD, FL 32750

Changed: 05/06/1998
Mailing Address
1180 SPRING CENTRE S. BLVD.
SUITE 102
ALTAMONTE SPRINGS, FL 32714

Changed: 04/13/2009
Registered Agent Name & Address LAFRENIERE, STEPHEN J
1180 SPRING CENTRE S. BLVD.
SUITE 102
ALTAMONTE SPRINGS, FL 32714

Name Changed: 04/21/2021

Address Changed: 04/27/2015
Officer/Director Detail Name & Address

Title President

Howard, Angela
1414 Kuhl Avenue, MP71
Orlando, FL 32806

Title VP

Jankauskas, Saulius, Dr.
521 W. State Road 434
Suite 106
Longwood, FL 32750

Title Secretary, Treasurer

Mireles, Alphonso
521 W. STATE ROAD 434
STE 101
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2021 04/21/2021
2022 04/26/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- REINSTATEMENT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
08/11/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
10/19/2000 -- Reg. Agent Change View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format