Entity Name: | BENTON LAKES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Feb 2006 (19 years ago) |
Document Number: | N06000002271 |
FEI/EIN Number | 760847474 |
Address: | c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US |
Mail Address: | c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INTERLACED PROPERTY SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
Wilson Stacy | Secretary | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
Beaver Cynthia | President | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
Ruiz Jose | Vice President | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-29 | c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-29 | Interlaced Property Solutions, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-10-06 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State