Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
REALTORS OF PUNTA GORDA-PORT CHARLOTTE-NORTH PORT-DESOTO FOUNDATION, INC.
Filing Information
N35837
59-2172679
12/27/1989
FL
ACTIVE
NAME CHANGE AMENDMENT
07/10/2023
NONE
Principal Address
Changed: 12/19/2001
3320 LOVELAND BLVD.
PORT CHARLOTTE, FL 33980
PORT CHARLOTTE, FL 33980
Changed: 12/19/2001
Mailing Address
Changed: 12/19/2001
3320 LOVELAND BLVD.
PORT CHARLOTTE, FL 33980
PORT CHARLOTTE, FL 33980
Changed: 12/19/2001
Registered Agent Name & Address
HACKETT, JACK O., II
Address Changed: 12/19/2001
99 NESBIT STREET
PUNTA GORDA, FL 33951-1447
PUNTA GORDA, FL 33951-1447
Address Changed: 12/19/2001
Officer/Director Detail
Name & Address
Title Director
LOGAN, CYNTHIA
Title Director
Embury, Odette
Title Director
Hayes, Tammy
Title Secretary-Treasurer
Pizarro, Linda
Title President
Rolland, Karen
Title President-Elect
Neuhofer, Sharon
Title Director
Bevis, Bobbi
Title Director
LOGAN, CYNTHIA
1032 Tamiami Trail, Suite 7
PORT CHARLOTTE, FL 33953
PORT CHARLOTTE, FL 33953
Title Director
Embury, Odette
1850 Tamiami Tr.
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title Director
Hayes, Tammy
1808 Tamiami Tr., Unit D2
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title Secretary-Treasurer
Pizarro, Linda
3320 Loveland Blvd.
Port Charlotte, FL 33980
Port Charlotte, FL 33980
Title President
Rolland, Karen
1675 W. Marion Ave.
115
Punta Gorda, FL 33980
115
Punta Gorda, FL 33980
Title President-Elect
Neuhofer, Sharon
2885 Tamiami Tr.
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Bevis, Bobbi
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 01/11/2023 |
2024 | 01/08/2024 |
Document Images