Search icon

BENTLEY BUSINESS CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY BUSINESS CENTER PROPERTY OWNERS 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: 16 Feb 2004 (21 years ago)
Document Number: N04000001643
FEI/EIN Number 030539579

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

Address: 1721 Allen's Creek Drive, Clearwater, FL, 33764, US
Mail Address: 1711 Allen's Creek Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clough Steve Director 1721 Allen's Creek Drive, Clearwater, FL, 33764
Dearing Michael Vice President 1721 Allen's Creek Drive, Clearwater, FL, 33764
Dearing Michael Treasurer 1721 Allen's Creek Drive, Clearwater, FL, 33764
Clough Steve President 1721 Allen's Creek Drive, Clearwater, FL, 33764
Dearing Michael Director 1721 Allen's Creek Drive, Clearwater, FL, 33764
Barkoviak Steve Director 1721 Allen's Creek Drive, Clearwater, FL, 33764
Barkoviak Steve Secretary 1721 Allen's Creek Drive, Clearwater, FL, 33764
Clough Steve Agent 1721 Allen's Creek Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1721 Allen's Creek Drive, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-04-19 1721 Allen's Creek Drive, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Clough, Steve -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1721 Allen's Creek Drive, Clearwater, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State