Entity Name: | SOUTHCHASE PARCEL 45 COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 1993 (32 years ago) |
Document Number: | N42672 |
FEI/EIN Number |
593068780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US |
Mail Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lugo Elsa | President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
VELASQUEZ LUIS | Vice President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Tucker Sharon | Secretary | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Acosta Mike | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Kovacs John | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Shaw Wayne | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Bono & Associates, LLC | Agent | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134474 | THE DOWNS AT SOUTHCHASE | EXPIRED | 2018-12-20 | 2023-12-31 | - | 761 CIARA CREEK COVE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Bono & Associates, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
AMENDMENT | 1993-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State