Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNHOMES OF BRIARWOOD ASSOCIATION, INC.

Filing Information
N02891 59-2412485 05/04/1984 FL ACTIVE CANCEL ADM DISS/REV 11/09/2004 NONE
Principal Address
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Changed: 08/31/2023
Mailing Address
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Changed: 08/31/2023
Registered Agent Name & Address Knox Levine, P.A.
36354 U.S. Hwy 19 N.
Palm Harbour, FL 34684

Name Changed: 08/31/2023

Address Changed: 08/31/2023
Officer/Director Detail Name & Address

Title Director

DeFreitas, Lynn
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title Secretary

GUROVICH, DEBBIE
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title President

Medvigy, Gerald
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Title Director

Sutton, Janie
c/o MyTown Communities
2830 Winkler Ave #101
Ft Myers, FL 33916

Annual Reports
Report YearFiled Date
2022 07/21/2022
2023 08/31/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
08/31/2023 -- ANNUAL REPORT View image in PDF format
07/21/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
06/30/2016 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- Reg. Agent Change View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/26/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- Off/Dir Resignation View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
07/19/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- REINSTATEMENT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format
05/04/1984 -- Off/Dir Resignation View image in PDF format