Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE SCOTTISH-AMERICAN SOCIETY OF CENTRAL FLORIDA, INC.
Filing Information
741265
59-2824066
01/03/1978
FL
ACTIVE
REINSTATEMENT
10/21/2003
Principal Address
Changed: 05/09/2024
529 Legacy Park Drive
Casselberry, FL 32707-2405
Casselberry, FL 32707-2405
Changed: 05/09/2024
Mailing Address
Changed: 01/30/2020
P.O. BOX 915355
LONGWOOD, FL 32791-5355
LONGWOOD, FL 32791-5355
Changed: 01/30/2020
Registered Agent Name & Address
McGrew, Charles
Name Changed: 05/09/2024
Address Changed: 05/08/2008
532 TIMBER RIDGE DRIVE
LONGWOOD, FL 32779
LONGWOOD, FL 32779
Name Changed: 05/09/2024
Address Changed: 05/08/2008
Officer/Director Detail
Name & Address
Title Director
MCGREW, CHARLES
Title Director, Treasurer
Chester, Jillanne
Title Director, VP
Gouge, Timothy
Title Director, Secretary
Cook, Anyah
Title Director
Pruitt, Robert Ennis
Title Director
Rivera, Cathy Carol
Title Director
Vehec, Kenneth, Dr.
Title Director, President
Barrett, Cheryl Lynn
Title Director
Powers, Jennifer Gilleece
Title Director
Wadsworth, Lane
Title Director
MCGREW, CHARLES
529 LEGACY PARK DRIVE
CASSELBERRY, FL 32727-2405
CASSELBERRY, FL 32727-2405
Title Director, Treasurer
Chester, Jillanne
103 Wayland Cir.
LONGWOOD, FL 32779
LONGWOOD, FL 32779
Title Director, VP
Gouge, Timothy
214 La Paz Drive
Kissimmee, FL 34743
Kissimmee, FL 34743
Title Director, Secretary
Cook, Anyah
1002 Chanlon Court
Oviedo, FL 32765
Oviedo, FL 32765
Title Director
Pruitt, Robert Ennis
5336 Rishley Run Way
Mt. Dora, FL 32757
Mt. Dora, FL 32757
Title Director
Rivera, Cathy Carol
710 South Hampton Avenue
Orlando, FL 32803
Orlando, FL 32803
Title Director
Vehec, Kenneth, Dr.
1631 Rose Garden Lane
Orlando, FL 32825
Orlando, FL 32825
Title Director, President
Barrett, Cheryl Lynn
509 SW College Park Road
Port St. Lucie, FL 34953
Port St. Lucie, FL 34953
Title Director
Powers, Jennifer Gilleece
1750 Glencoe Road
Winter Park, FL 32789
Winter Park, FL 32789
Title Director
Wadsworth, Lane
18 Gumtree Ct.
Winter Springs, FL 32708
Winter Springs, FL 32708
Annual Reports
Report Year | Filed Date |
2023 | 02/22/2023 |
2024 | 02/17/2024 |
2024 | 05/09/2024 |
Document Images