Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BURNT STORE LAKES PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
N03232 59-2441356 05/22/1984 FL ACTIVE AMENDMENT 10/29/2021 NONE
Principal Address
16500 BURNT STORE ROAD
UNIT 102
PUNTA GORDA, FL 33955-9219

Changed: 07/09/2013
Mailing Address
16500 BURNT STORE ROAD
UNIT 102
PUNTA GORDA, FL 33955-9219

Changed: 01/15/2018
Registered Agent Name & Address LORAH, GEOFFREY L
1107 W. MARION AVE.
SUITE 115
PUNTA GORDA, FL 33950

Name Changed: 04/14/1999

Address Changed: 10/13/2008
Officer/Director Detail Name & Address

Title Secretary

Geltz, Elisabeth
16500 BURNT STORE ROAD
UNIT 102
PUNTA GORDA, FL 33955-9219

Title President

FUNK, SANDRA
16500 BURNT STORE ROAD
UNIT 102
PUNTA GORDA, FL 33955-9219

Title Director

MATHIS, RICHARD
16500 BURNT STORE ROAD
UNIT 102
PUNTA GORDA, FL 33955-9219

Title Director

HEFRIGHT, RICHARD
16500 BURNT STORE ROAD
UNIT 102
PUNTA GORDA, FL 33955-9219

Title COMMUNITY ASSOCIATION MANAGER

CANIFF, DAWN
16500 BURNT STORE RD
UNIT 102
PUNTA GORDA, FL 33955

Title VP

FREIMARK, THOMAS
UNIT 102
PUNTA GORDA, FL 33955

Title Director

Ingerson, Betty
16500 BURNT STORE RD.
Unit 102
PUNTA GORDA, FL 33955

Title Treasurer

Todd, David
16500 BURNT STORE RD.
Unit 102
PUNTA GORDA, FL 33955

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 12/15/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
12/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
10/29/2021 -- Amendment View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
01/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
07/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
10/13/2008 -- Reg. Agent Change View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- Reg. Agent Change View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format