Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BURNT STORE VILLAGE PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
N03228 59-2441365 05/22/1984 FL ACTIVE AMENDMENT 05/01/1992 NONE
Principal Address
16520 Burnt Store Road, Unit C-101
Punta Gorda, FL 33955

Changed: 03/29/2021
Mailing Address
16520 BURNT STORE ROAD, UNIT C-101
PUNTA GORDA, FL 33955

Changed: 04/04/2022
Registered Agent Name & Address STURGES, JR ESQ., ERNEST W
701 JC CENTER COURT
SUITE 3
PORT CHARLOTTE, FL 33954

Name Changed: 04/04/2022

Address Changed: 04/04/2022
Officer/Director Detail Name & Address

Title Treasurer

Peitz, Richard
16357 Larocha Drive
PUNTA GORDA, FL 33955

Title President

Powers, Linda
25065 Esmeralda Ct
Punta Gorda, FL 33955

Title VP

Jozefiak, Jeffery
16493 Tonawanda Dr
Punta Gorda, FL 33955

Title Secretary

Maher, Juanita
25321 Doredo Drive
Punta Gorda, FL 33955

Title Community Association Manager

Hurd, Krissy
16520 BURNT STORE ROAD, UNIT C-101
PUNTA GORDA, FL 33955

Title Director

Grimm, Carl
16232 Quesa Dr
Punta Gorda, FL 33955

Title Director

Monroe, Glenn
16360 Becasse Drive
Punta Gorda, FL 33955

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- Reg. Agent Change View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- Reg. Agent Change View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- Reg. Agent Change View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
11/15/2006 -- Reg. Agent Change View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
07/03/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format
05/22/1984 -- FILINGS PRIOR TO 1995 View image in PDF format