Detail by Entity Name

Florida Not For Profit Corporation

SOUTHCHASE PARCEL 6 COMMUNITY ASSOCIATION, INC.

Filing Information
N33096 59-3023308 06/30/1989 FL ACTIVE REINSTATEMENT 05/05/2017
Principal Address
1073 Willa Springs Dr.
Suite 2001
Winter Springs, FL 32708

Changed: 10/17/2018
Mailing Address
PO Box 196025
Winter Springs, FL 32719-6025

Changed: 10/17/2018
Registered Agent Name & Address ASC Property Services Inc.
1073 Willa Springs Dr.
Suite 2001
Winter Springs, FL 32708

Name Changed: 10/17/2018

Address Changed: 10/17/2018
Officer/Director Detail Name & Address

Title PRESIDENT

WHITE, MATTHEW J
PO Box 196025
Winter Springs, FL 32719-6025

Title VP

Waters, Crystal
PO Box 196025
Winter Springs, FL 32719-6025

Title Manager, AS

Hayden, Edward F, III
PO Box 196025
Winter Springs, FL 32719-6025

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/26/2022
2023 05/04/2023

Document Images
05/04/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
10/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
05/05/2017 -- Reinstatement View image in PDF format
03/10/2017 -- Admin. Diss. for Reg. Agent View image in PDF format
10/27/2016 -- Reg. Agent Resignation View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- Reg. Agent Change View image in PDF format
12/23/2004 -- Reg. Agent Resignation View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- Reg. Agent Change View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
12/06/1996 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/11/1995 -- ANNUAL REPORT View image in PDF format