Search icon

THE HAMLET AT BENTLEY PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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