Detail by Entity Name
Florida Not For Profit Corporation
SOUTHCHASE PHASE 1A PARCELS 12, 14 AND 15 HOMEOWNERS ASSOCIATION, INC.
Filing Information
N98000005020
59-3578380
08/28/1998
FL
ACTIVE
NAME CHANGE AMENDMENT
11/20/1998
NONE
Principal Address
Changed: 03/06/2020
c/o HMI
760 FLORIDA CENTRAL PKWY # 200
LONGWOOD, FL 32750
760 FLORIDA CENTRAL PKWY # 200
LONGWOOD, FL 32750
Changed: 03/06/2020
Mailing Address
Changed: 03/06/2020
c/o HMI
760 FLORIDA CENTRAL PKWY # 200
LONGWOOD, FL 32750
760 FLORIDA CENTRAL PKWY # 200
LONGWOOD, FL 32750
Changed: 03/06/2020
Registered Agent Name & Address
PROACTIVE COMMUNITY SOLUTIONS, LLC
Name Changed: 07/16/2024
Address Changed: 07/16/2024
7901 4TH STREET N, SUITE 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Name Changed: 07/16/2024
Address Changed: 07/16/2024
Officer/Director Detail
Name & Address
Title TREASURER
JORDAN, KIMLY
Title SECRETARY
VELASQUEZ, JIMMY
Title DIRECTOR
LOUIYNE, JAMAL
Title VP
BUCHOLC, BERNARD
Title PRESIDENT
PEREZ, ORLANDO
Title TREASURER
JORDAN, KIMLY
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837
ORLANDO, FL 32837
Title SECRETARY
VELASQUEZ, JIMMY
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837
ORLANDO, FL 32837
Title DIRECTOR
LOUIYNE, JAMAL
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837
ORLANDO, FL 32837
Title VP
BUCHOLC, BERNARD
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837
ORLANDO, FL 32837
Title PRESIDENT
PEREZ, ORLANDO
1490 KEMPTON CHASE PKWY
ORLANDO, FL 32837
ORLANDO, FL 32837
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/03/2023 |
2024 | 02/19/2024 |
Document Images