Detail by Entity Name

Florida Not For Profit Corporation

SOUTHCHASE PARCEL 45 COMMUNITY ASSOCIATION, INC.

Filing Information
N42672 59-3068780 03/25/1991 FL ACTIVE AMENDMENT 03/26/1993 NONE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Registered Agent Name & Address Bono & Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/19/2023

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title P

Lugo, Elsa
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

VELASQUEZ, LUIS
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Meinz, David
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

Tucker, Sharon
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Acosta, Mike
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Kovacs, John
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Shaw, Wayne
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/27/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
09/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
08/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
09/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2014 -- Reg. Agent Resignation View image in PDF format
08/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
12/23/2010 -- Reg. Agent Change View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/03/2007 -- Reg. Agent Change View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- Reg. Agent Change View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- Reg. Agent Change View image in PDF format
01/02/1998 -- Reg. Agent Resignation View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format