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
3320 LOVELAND BLVD.
PORT CHARLOTTE, FL 33980

Changed: 06/10/1996
Mailing Address
3320 LOVELAND BLVD.
PORT CHARLOTTE, FL 33980

Changed: 06/10/1996
Registered Agent Name & Address HACKETT, JACK O
99 NESBIT ST.
PUNTA GORDA, FL 33950

Address Changed: 04/13/2004
Officer/Director Detail Name & Address

Title Secretary

Antuono, Anthony
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950

Title Director

Rivera, Peter
1808 Tamiami Trail Unt D2
Port Charlotte, FL 33948

Title Director

Mardis, Margaret
24001 Peachland Blvd.
Unit 3
Port Charlotte, FL 33954

Title Past President

Nix, Danny
2421 Shreve St., Suite 111
Punta Gorda, FL 33950

Title President

Walker, Leanne
110 Sullivan St., Unit 111
Punta Gorda, FL 33950

Title President-Elect

March-Tichy, Cindy
1200 Esplanade D6
Punta Gorda, FL 33950

Title Director

Coovert, Crystal
110 Sullivan St., Unit 111
Punta Gorda, FL 33950

Title Treasurer

Bockin, John
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950

Title Director

Bevis, Bobbie
1133 Bal Harbor Blvd, Suite 1129
Punta Gorda, FL 33950

Title Director

Leahey, Bobbie
1675 W Marion Ave Ste 112
Punta Gorda, FL 33950

Title Director

Gant, Erin
2705 Tamiami Trail 313
Punta Gorda, FL 33950

Title Director

Sheppard, Savannah
2705 Tamiami Trail 313
Punta Gorda, FL 33950

Title Director

Matrullo, Miki
701 JC Center Ct.
Unit 13
Port Charlotte, FL 33954

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/06/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
12/27/2019 -- Name Change View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- Merger View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- Restated Articles & Name Chan View image in PDF format
07/17/1995 -- Restated Articles & Name Chan View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format