Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
REALTORS OF PUNTA GORDA-PORT CHARLOTTE-NORTH PORT-DESOTO, INC.
Filing Information
712185
59-1264012
02/01/1967
FL
ACTIVE
NAME CHANGE AMENDMENT
12/27/2019
NONE
Principal Address
Changed: 06/10/1996
3320 LOVELAND BLVD.
PORT CHARLOTTE, FL 33980
PORT CHARLOTTE, FL 33980
Changed: 06/10/1996
Mailing Address
Changed: 06/10/1996
3320 LOVELAND BLVD.
PORT CHARLOTTE, FL 33980
PORT CHARLOTTE, FL 33980
Changed: 06/10/1996
Registered Agent Name & Address
HACKETT, JACK O
Address Changed: 04/13/2004
99 NESBIT ST.
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Address Changed: 04/13/2004
Officer/Director Detail
Name & Address
Title Secretary
Antuono, Anthony
Title Director
Rivera, Peter
Title Director
Mardis, Margaret
Title Past President
Nix, Danny
Title President
Walker, Leanne
Title President-Elect
March-Tichy, Cindy
Title Director
Coovert, Crystal
Title Treasurer
Bockin, John
Title Director
Bevis, Bobbie
Title Director
Leahey, Bobbie
Title Director
Gant, Erin
Title Director
Sheppard, Savannah
Title Director
Matrullo, Miki
Title Secretary
Antuono, Anthony
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Rivera, Peter
1808 Tamiami Trail Unt D2
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title Director
Mardis, Margaret
24001 Peachland Blvd.
Unit 3
Port Charlotte, FL 33954
Unit 3
Port Charlotte, FL 33954
Title Past President
Nix, Danny
2421 Shreve St., Suite 111
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title President
Walker, Leanne
110 Sullivan St., Unit 111
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title President-Elect
March-Tichy, Cindy
1200 Esplanade D6
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Coovert, Crystal
110 Sullivan St., Unit 111
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Treasurer
Bockin, John
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Bevis, Bobbie
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Leahey, Bobbie
1675 W Marion Ave Ste 112
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Gant, Erin
2705 Tamiami Trail 313
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Sheppard, Savannah
2705 Tamiami Trail 313
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Matrullo, Miki
701 JC Center Ct.
Unit 13
Port Charlotte, FL 33954
Unit 13
Port Charlotte, FL 33954
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/06/2023 |
2024 | 01/08/2024 |
Document Images