Search icon

LAKE BENNET MEDICAL CENTRE CONDOMINIUM ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BENNET MEDICAL CENTRE CONDOMINIUM ASSOCIATION II, 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: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: N06000003372
FEI/EIN Number 208057206

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

Address: 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duke Stuart Vice President 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714
Cooper Sarah Secretary 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714
Cole Brandon Treasurer 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714
Magney Daniel President 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714
SPECIALTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-07-22 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Specialty Management Company -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State