Search icon

BENT TREE OF OCALA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT TREE OF OCALA 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: 26 Sep 2002 (23 years ago)
Document Number: N02000007472
FEI/EIN Number 562292477

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

Address: 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470, US
Mail Address: 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minzenberger Richard Director 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470
Kuivenhoven Robert Director 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470
Rushmore Louis President 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470
Hanscom Gordon Vice President 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470
Adamson Linda Secretary 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470
Bemman Richard Treasurer 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2023-01-31 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Vine Management -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1515 E. Silver Springs Blvd. Suite 202, Ocala, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-02-03
Reg. Agent Resignation 2020-10-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State