Search icon

BETMAR OWNERS, INC.

Company Details

Entity Name: BETMAR OWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: 735614
FEI/EIN Number 59-1694785
Address: 37145 LAKEWOOD DR., ZEPHYRHILLS, FL 33542
Mail Address: 37145 LAKEWOOD DR., ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
BETMAR OWNERS, INC. Agent

President

Name Role Address
Frain, Marsha President 5709 Apache Street, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
Wachsmuth, Scott Vice President 36919 Tara Ave., ZEPHYRHILLS, FL 33542

Director

Name Role Address
Wachsmuth, Scott Director 36919 Tara Ave., ZEPHYRHILLS, FL 33542
Coutz, Bonnie Director 37308 Sandra Ave, Zephyrhills, FL 33542
Rader, Denise Director 5155 Ava Court, Zephyrhills, FL 33542
Rooker, Joan Director 36814 Beth Ave, Zephyrhilla, FL 33542
Saxton-Burton, Debbie Director 36650 Jodi Ave., Zephyrhills, FL 33542
McKinnon, Mac Director 37248 Lakewood Drive, Zephyrhills, FL 33542
Warner, Jeff Director 5527 Mandan Street, Zephyrhills, FL 33542
McKinnon, Michelle Director 37248 Lakewood Drive, Zephyrhills, FL 33542
Graves, Melinda Director 36824 Tara Ave., ZEPHYRHILLS, FL 33542

Secretary

Name Role Address
Roberts, Laraine Secretary 5144 Ava Court, ZEPHYRHILLS, FL 33542

Treasurer

Name Role Address
Frain, Thomas Treasurer 5709 Apache St., ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Betmar Owners, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 37145 Lakewood Drive, ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2024-03-18 No data No data
AMENDMENT 2020-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 37145 LAKEWOOD DR., ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2006-07-06 37145 LAKEWOOD DR., ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2006-03-28 No data No data
AMENDMENT 2001-04-13 No data No data
AMENDMENT 1987-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
Amendment 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
Amendment 2020-12-11
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State