Search icon

BENT OAK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT OAK HOMEOWNERS 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: 15 Jan 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: 750637
FEI/EIN Number 592056760

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Charles President 6972 Lake Gloria Blvd., Orlando, FL, 32809
McReynolds Rebekah Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
Garcia Jonathan Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
THOMPSON LINDA Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Everist Matthew Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Hulbert Rebecca Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-08-21 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-08-21 Leland Management, Inc. -
RESTATED ARTICLES 1989-03-21 - -
AMENDMENT 1989-03-21 - -
EVENT CONVERTED TO NOTES 1985-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
Amended and Restated Articles 2020-01-16
AMENDED ANNUAL REPORT 2019-08-21
Reg. Agent Resignation 2019-08-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State