Search icon

BENT TREE VILLAS WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT TREE VILLAS WEST CONDOMINIUM 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: 04 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: 746631
FEI/EIN Number 592040408

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

Mail Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
Address: 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336, US
ZIP code: 33336
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Louise Vice President 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336
Petrafera Terry Secretary 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336
Cassaine Kathy Treasurer 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336
Tork Mohammed Director 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336
Diglio Philip Director 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336
Becker & Poliakoff Agent 1 East Broward Blvd., Ft. Lauderdale, FL, 33301
Scott Leon President 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL, 33336

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL 33336 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1 East Broward Blvd., Ft. Lauderdale, FL 33301 -
AMENDMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 Becker & Poliakoff -
CHANGE OF PRINCIPAL ADDRESS 2009-06-10 4470 APPLE TREE CIRCLE, BOYNTON BEACH, FL 33336 -
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1979-06-22 BENT TREE VILLAS WEST CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-19
Amendment 2019-11-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State