Search icon

BENT OAK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BENT OAK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2056760
Address: 6972 Lake Gloria Blvd., Orlando, FL 32809
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
Morris, Charles President 6972 Lake Gloria Blvd., Orlando, FL 32809

Secretary

Name Role Address
McReynolds, Rebekah Secretary 6972 Lake Gloria Blvd., Orlando, FL 32809

Director

Name Role Address
Garcia, Jonathan Director 6972 Lake Gloria Blvd., Orlando, FL 32809
THOMPSON, LINDA Director 6972 Lake Gloria Blvd., Orlando, FL 32809
Hulbert, Rebecca Director 6972 Lake Gloria Blvd., Orlando, FL 32809
Robertson, Larry Director 6972 Lake Gloria Blvd., Orlando, FL 32809

Vice President

Name Role Address
Everist, Matthew Vice President 6972 Lake Gloria Blvd., Orlando, FL 32809

Treasurer

Name Role Address
Everist, Matthew Treasurer 6972 Lake Gloria Blvd., Orlando, FL 32809

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2019-08-21 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2019-08-21 Leland Management, Inc. No data
RESTATED ARTICLES 1989-03-21 No data No data
AMENDMENT 1989-03-21 No data No data
EVENT CONVERTED TO NOTES 1985-03-06 No data No data

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: 05 Feb 2025

Sources: Florida Department of State