Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROPERTY OWNERS OF GULF COVE, INC.

Filing Information
736699 59-1709441 08/27/1976 FL ACTIVE
Principal Address
5149 Norlander drive
Port Charlotte, FL 33981

Changed: 04/03/2024
Mailing Address
5149 Norlander Drive
Port Charlotte, FL 33981-2115

Changed: 04/03/2024
Registered Agent Name & Address Van Acker, Richard
12169 Mayfair Avenue
Port Charlotte, FL 33981

Name Changed: 04/23/2021

Address Changed: 04/23/2021
Officer/Director Detail Name & Address

Title Past President

Dietz, Janet M
13425 DRYSDALE AVE
Port Charlotte, FL 33981

Title 1st Vice President

Burtch, Jayson
4575 Kempson Lane
PORT CHARLOTTE, FL 33981

Title President

Van Acker, Richard
12169 Mayfair Avenue
Port Charlotte, FL 33981

Title Director

Saliter, Donna
3287 Holcome Road
Port Charlotte, FL 33981

Title Director

Craft, Tammie
12668 Bacchus Road
Port Charlotte, FL 33981

Title Treasurer

Demere, Leon
2484 Quail Terrace
Port Charlotte, FL 33981

Title 2nd Vice President

Laczek, Deborah
5240 Churchill Road
Port Charlotte, FL 33981

Title Director

Priess, Susan
5168 Brunswick Terrace
Port Charlotte, FL 33981

Title Director

Draus, Donna
2419 Herron Terrace
Port Charlotte, FL 33981

Title Secretary

Bauer, Diane
6406 Rosewood Drive
Englewood, FL 34224

Title Director

Mergaux, Philippe
2008 Vista Lane
Port Charlotte, FL 33953

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- Reg. Agent Change View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format