Search icon

SOUTHCHASE PARCEL 45 COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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