Search icon

BURNT STORE VILLAGE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BURNT STORE VILLAGE PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 1992 (33 years ago)
Document Number: N03228
FEI/EIN Number 592441365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16520 Burnt Store Road, Unit C-101, Punta Gorda, FL, 33955, US
Mail Address: 16520 BURNT STORE ROAD, UNIT C-101, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peitz Richard Treasurer 16357 Larocha Drive, PUNTA GORDA, FL, 33955
Powers Linda President 25065 Esmeralda Ct, Punta Gorda, FL, 33955
Jozefiak Jeffery Vice President 16493 Tonawanda Dr, Punta Gorda, FL, 33955
Maher Juanita Secretary 25321 Doredo Drive, Punta Gorda, FL, 33955
Hurd Krissy Comm 16520 BURNT STORE ROAD, UNIT C-101, PUNTA GORDA, FL, 33955
Grimm Carl Director 16232 Quesa Dr, Punta Gorda, FL, 33955
STURGES, JR ESQ. ERNEST W Agent 701 JC CENTER COURT, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 16520 Burnt Store Road, Unit C-101, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2022-04-04 STURGES, JR ESQ., ERNEST W -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 701 JC CENTER COURT, SUITE 3, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 16520 Burnt Store Road, Unit C-101, Punta Gorda, FL 33955 -
AMENDMENT 1992-05-01 - -
AMENDMENT 1991-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2022-04-04
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State