Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOVERNORS POINT TOWNHOMES HOMEOWNERS' ASSOCIATION WEST, INC.

Filing Information
770412 59-2645767 09/23/1983 FL ACTIVE
Principal Address
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Changed: 04/02/2015
Mailing Address
Premier Association Management LLC
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Changed: 04/16/2023
Registered Agent Name & Address PREMIER ASSOCIATION MANAGEMENT LLC
Premier Association Management LLC
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Name Changed: 02/19/2024

Address Changed: 04/16/2023
Officer/Director Detail Name & Address

Title President

Steinhart, Barry
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

Kirkpatrick, Margaret
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Title VP

Rozanc, Brenda
Premier Association Management LLC
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Sullivan, Jack
Premier Association Management LLC
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Title Director

Delia, Cheryl
Premier Association Management LLC
3112 West Lake Mary Blvd
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/16/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- Reg. Agent Resignation View image in PDF format
09/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- Reg. Agent Resignation View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- Reg. Agent Change View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
08/29/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format