Entity Name: | BENT TREE LAKE CENTRAL 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 Mar 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2004 (20 years ago) |
Document Number: | 738279 |
FEI/EIN Number |
591745230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11980 SW 144th Court, Suite 106, Miami, FL, 33186-8603, US |
Mail Address: | 11980 SW 144th Court, Suite 106, Miami, FL, 33186-8603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ADDA | President | 11980 SW 144th Court, Suite 106, Miami, FL, 331868603 |
Figueras Zoraida | Vice President | 11980 SW 144th Court, Suite 106, Miami, FL, 331868603 |
Steegers William | Director | 11980 SW 144th Court, Suite 106, Miami, FL, 331868603 |
Evora Samuel S | Director | 11980 SW 144th Court, Suite 106, Miami, FL, 331868603 |
Sordia Jose | Agent | 11980 SW 144th Ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11980 SW 144th Court, Suite 106, Miami, FL 33186-8603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-11 | 11980 SW 144th Ct, Suite 106, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-11 | Sordia, Jose | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 11980 SW 144th Court, Suite 106, Miami, FL 33186-8603 | - |
REINSTATEMENT | 2004-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-06-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-12-18 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State