Entity Name: | THE HAMLET AT BENTLEY PARK 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: | 05 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | N07456 |
FEI/EIN Number |
592777343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2505 Bentley Dr., PALM HARBOR, FL, 34684, US |
Mail Address: | 2505 Bentley Dr., PALM HARBOR, FL, 34682, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Edward L | President | 3176 Montrose Pl, Palm Harbor, FL, 34684 |
Hurlburt Amy | Secretary | 3200 Montrose Circle, Palm Harbor, FL, 34684 |
GERASIMENKO GALINA | Member | 3184 Montrose Pl, Palm Harbor, FL, 34684 |
Trautman Carla | Member | 3181 Pine Forest Ct, Palm Harbor, FL, 34684 |
The Mankin Lawn Group | Agent | 2535 Landmark Drive, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | 2505 Bentley Dr., PALM HARBOR, FL 34684 | - |
REINSTATEMENT | 2023-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 2505 Bentley Dr., PALM HARBOR, FL 34684 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-08-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 2535 Landmark Drive, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | The Mankin Lawn Group | - |
REINSTATEMENT | 2004-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1987-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-11-06 |
AMENDED ANNUAL REPORT | 2022-07-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-12 |
Amendment | 2019-08-14 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State