Detail by Entity Name

Florida Not For Profit Corporation

SECTION 20 PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
N03231 59-2441508 05/22/1984 FL ACTIVE AMENDMENT 12/05/2016 NONE
Principal Address
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Changed: 03/25/2019
Mailing Address
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Changed: 03/25/2019
Registered Agent Name & Address CASTA, MELISSA
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Name Changed: 04/24/2017

Address Changed: 03/25/2019
Officer/Director Detail Name & Address

Title PRESIDENT

CYGANIAK, MARK
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Title TREASURER

MOERLEIN, KAREN
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Title SECRETARY

SALOME, CARMEN
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Title VP

JACKSON, BRANDON
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Title Director

STARKS, WILLIAM
24710 SANDHILL BLVD
UNIT 804
PUNTA GORDA, FL 33983

Title DIRECTOR

DYER, DONALD
24710 SANDHILL BLVD UNIT 804
Punta Gorda, FL 33983

Title DIRECTOR

DUPONT, DIANE
24710 SANDHILL BLVD UNIT 804
Punta Gorda, FL 33983

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/27/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
12/05/2016 -- Amendment View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
05/14/2014 -- Reg. Agent Change View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- Amendment View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
06/06/2011 -- Reg. Agent Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- Reg. Agent Change View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- Reg. Agent Change View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
08/04/2005 -- ANNUAL REPORT View image in PDF format
06/10/2005 -- Reg. Agent Resignation View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
07/01/2003 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
12/19/2002 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format