Search icon

BENTLEY PARK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY PARK COMMUNITY 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: 05 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 1995 (30 years ago)
Document Number: N07453
FEI/EIN Number 592777347

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOPSILL YVONNE President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GOPSILL YVONNE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GONZALEZ ANGELO Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
MORGAN LARRY Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
MORGAN LARRY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GONZALEZ ANGELO Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-01-20 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2021-01-20 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 1995-07-21 - -
REINSTATEMENT 1987-04-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State