Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SCOTTISH HIGHLANDS CONDOMINIUM ASSOCIATION, INC.

Filing Information
763933 59-2270472 06/28/1982 FL ACTIVE AMENDMENT 05/30/2008 NONE
Principal Address
1 SCOTTISH HIGHLANDS BLVD.
LEESBURG, FL 34788

Changed: 01/30/2012
Mailing Address
1 SCOTTISH HIGHLANDS BLVD.
LEESBURG, FL 34788

Changed: 01/30/2012
Registered Agent Name & Address LAW OFFICES OF JOHN L. DI MASI, P.A.
801 N ORANGE AVENUE
SUITE 500
ORLANDO, FL 32801

Name Changed: 01/03/2023

Address Changed: 01/03/2023
Officer/Director Detail Name & Address

Title VP

MCNAMARA, MICHAEL A
1622 NEW ABBEY AVENUE
LEESBURG, FL 34788

Title PRESIDENT

REED, SUSANNE
2231 ORKNEY DR
LEESBURG, FL 34788

Title TREASURER

FRAME, MARGARET
1903 TWEED COURT
LEESBURG, FL 34788

Title Director

Rogness, Gaylen E.
1645 Selkirk Drive
LEESBURG, FL 34788

Title SECRETARY

LONGNECKER, JUNE
1306 MORAY CT
Leesburg, FL 34788

Title DIRECTOR

MOSQUEDA, JOE
704 Brigadoon Circle
Leesburg, FL 34788

Title DIRECTOR

LAWSON, MIKE
1429 New Abbey Ave
Leesburg, FL 34788

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 04/11/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- Reg. Agent Change View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- Reg. Agent Change View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- Amendment View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format