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 |
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 | - |
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 | - |
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