Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOMEOWNERS OF PORT CHARLOTTE VILLAGE, INC.

Filing Information
767939 59-2283369 04/13/1983 FL ACTIVE AMENDMENT 11/19/2009 NONE
Principal Address
1000 KINGS HWY #300
PORT CHARLOTTE, FL 33980

Changed: 01/12/2009
Mailing Address
1000 KINGS HWY #300
PORT CHARLOTTE, FL 33980

Changed: 01/12/2009
Registered Agent Name & Address WOTITZKY, EDWARD L
1107 W. Marion Avenue
Unit 111
PUNTA GORDA, FL 33950

Name Changed: 03/19/1992

Address Changed: 02/22/2017
Officer/Director Detail Name & Address

Title PRESIDENT

WILLEY, SUE
1000 KINGS HWY.
# 459
PORT CHARLOTTE, FL 33980

Title SEC

Thomaszewicz, Priscilla
1000 KINGS HWY. # 314
PORT CHARLOTTE, FL 33980

Title TREAS

ANDERSON, ED
1000 KINGS HWY. #102
PORT CHARLOTTE, FL 33980

Title MANAGER

PRESSON, BEVERLEE
1000 KINGS HIGHWAY, UNIT 300
PORT CHARLOTTE, FL 33980

Title Director

POTI, THOMAS
1000 Kings Hwy
Unit 113
Port Charlotte, FL 33980

Title Director

ACCARPIO, DOMINIC
1000 Kings Hwy
# 176
Port Charlotte, FL 33980

Title VP

SNYDER, WILLIAM
1000 Kings Hwy
#136
Port Charlotte, FL 33980

Title Director

BOESKOOL, DAVID CHARLOTTE
1000 KINGS HIGHWAY
UNIT 87
PORT CHARLOTTE, FL 33980-5226

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 02/07/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
10/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
11/19/2009 -- Amendment View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format