Search icon

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

Company Details

Entity Name: TOWN HOMES OF BENT TREE, 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: 30 Nov 2004 (20 years ago)
Document Number: N04000011290
FEI/EIN Number 651238550

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

Address: 5455 VERNA BLVD, UNIT 6277, JACKSONVILLE, FL, 32236-8013, US
Mail Address: 5455 VERNA BLVD, UNIT 6277, JACKSONVILLE, FL, 32236-8013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMPKINS RONATA Director 5455 VERNA BLVD, JACKSONVILLE, FL, 322368013
LUMPKINS RONATA President 5455 VERNA BLVD, JACKSONVILLE, FL, 322368013
THOMPSON TAMARA Secretary 5455 VERNA BLVD, JACKSONVILLE, FL, 322368013
HARRIS LA DRICA Vice President 5455 VERNA BLVD, JACKSONVILLE, FL, 322368013
HUNTER CHENELLE J Agent 807 BENT BAUM ROAD, JACKSONVILLE, FL, 322368013
Hunter Chenelle J Director 5455 VERNA BLVD, JACKSONVILLE, FL, 322368013
Hunter Chenelle J Treasurer 5455 VERNA BLVD, JACKSONVILLE, FL, 322368013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 5455 VERNA BLVD, UNIT 6277, JACKSONVILLE, FL 32236-8013 -
CHANGE OF MAILING ADDRESS 2025-01-03 5455 VERNA BLVD, UNIT 6277, JACKSONVILLE, FL 32236-8013 -
REGISTERED AGENT NAME CHANGED 2025-01-03 HUNTER, CHENELLE JONES -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 807 BENT BAUM ROAD, JACKSONVILLE, FL 32236-8013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State