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 |
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 |
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. | - |
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