Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BUTTONWOOD COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
754743 59-2169171 10/20/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/18/2022 NONE
Principal Address
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Changed: 03/14/2023
Mailing Address
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Changed: 03/14/2023
Registered Agent Name & Address AMI - Advanced Management, Inc.
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Name Changed: 03/14/2023

Address Changed: 03/14/2023
Officer/Director Detail Name & Address

Title Director

Dole, James, Dr.
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title VP

HARGITT, DANA
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title Treasurer

MARKVICKA, TONY
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title Director

Nauseda, Susan
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title Director

Kravitz, Ben
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title President

Gilbert, Tom
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title Secretary

Vraspir, Todd
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Title Asst. Secretary

Wilson, Mathew D
c/o AMI - Advanced Management, Inc.
9031 Town Center Pkwy.
Lakewood Ranch, FL 34202

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/14/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- Amended and Restated Articles View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- REINSTATEMENT View image in PDF format
05/01/2007 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format