Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PROPERTY OWNERS OF GULF COVE, INC.
Filing Information
736699
59-1709441
08/27/1976
FL
ACTIVE
Principal Address
Changed: 04/03/2024
5149 Norlander drive
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
5149 Norlander Drive
Port Charlotte, FL 33981-2115
Port Charlotte, FL 33981-2115
Changed: 04/03/2024
Registered Agent Name & Address
Van Acker, Richard
Name Changed: 04/23/2021
Address Changed: 04/23/2021
12169 Mayfair Avenue
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Name Changed: 04/23/2021
Address Changed: 04/23/2021
Officer/Director Detail
Name & Address
Title Past President
Dietz, Janet M
Title 1st Vice President
Burtch, Jayson
Title President
Van Acker, Richard
Title Director
Saliter, Donna
Title Director
Craft, Tammie
Title Treasurer
Demere, Leon
Title 2nd Vice President
Laczek, Deborah
Title Director
Priess, Susan
Title Director
Draus, Donna
Title Secretary
Bauer, Diane
Title Director
Mergaux, Philippe
Title Past President
Dietz, Janet M
13425 DRYSDALE AVE
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title 1st Vice President
Burtch, Jayson
4575 Kempson Lane
PORT CHARLOTTE, FL 33981
PORT CHARLOTTE, FL 33981
Title President
Van Acker, Richard
12169 Mayfair Avenue
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title Director
Saliter, Donna
3287 Holcome Road
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title Director
Craft, Tammie
12668 Bacchus Road
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title Treasurer
Demere, Leon
2484 Quail Terrace
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title 2nd Vice President
Laczek, Deborah
5240 Churchill Road
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title Director
Priess, Susan
5168 Brunswick Terrace
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title Director
Draus, Donna
2419 Herron Terrace
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Title Secretary
Bauer, Diane
6406 Rosewood Drive
Englewood, FL 34224
Englewood, FL 34224
Title Director
Mergaux, Philippe
2008 Vista Lane
Port Charlotte, FL 33953
Port Charlotte, FL 33953
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 04/03/2024 |
Document Images