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
529 Legacy Park Drive
Casselberry, FL 32707-2405

Changed: 05/09/2024
Mailing Address
P.O. BOX 915355
LONGWOOD, FL 32791-5355

Changed: 01/30/2020
Registered Agent Name & Address McGrew, Charles
532 TIMBER RIDGE DRIVE
LONGWOOD, FL 32779

Name Changed: 05/09/2024

Address Changed: 05/08/2008
Officer/Director Detail Name & Address

Title Director

MCGREW, CHARLES
529 LEGACY PARK DRIVE
CASSELBERRY, FL 32727-2405

Title Director, Treasurer

Chester, Jillanne
103 Wayland Cir.
LONGWOOD, FL 32779

Title Director, VP

Gouge, Timothy
214 La Paz Drive
Kissimmee, FL 34743

Title Director, Secretary

Cook, Anyah
1002 Chanlon Court
Oviedo, FL 32765

Title Director

Pruitt, Robert Ennis
5336 Rishley Run Way
Mt. Dora, FL 32757

Title Director

Rivera, Cathy Carol
710 South Hampton Avenue
Orlando, FL 32803

Title Director

Vehec, Kenneth, Dr.
1631 Rose Garden Lane
Orlando, FL 32825

Title Director, President

Barrett, Cheryl Lynn
509 SW College Park Road
Port St. Lucie, FL 34953

Title Director

Powers, Jennifer Gilleece
1750 Glencoe Road
Winter Park, FL 32789

Title Director

Wadsworth, Lane
18 Gumtree Ct.
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2023 02/22/2023
2024 02/17/2024
2024 05/09/2024

Document Images
05/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
08/31/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
08/11/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
11/22/2000 -- REINSTATEMENT View image in PDF format
10/27/1999 -- REINSTATEMENT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format