Entity Name: | BENT TREE COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07851 |
FEI/EIN Number |
592536641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
Mail Address: | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
meyers richard | President | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
meyers richard | Director | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
haase robert | Vice President | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
haase robert | Director | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
Modrak Dennis | Treasurer | 4700 BENT TREE BOULEVARD, SARASOTA, FL, 34241 |
POPE P. KEITH | Agent | 4700 BENT TREE BLVD., SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | POPE, P. KEITH | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-23 | 4700 BENT TREE BLVD., SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2009-04-18 | 4700 BENT TREE BOULEVARD, SARASOTA, FL 34241 | - |
AMENDMENT | 1992-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-03 | 4700 BENT TREE BOULEVARD, SARASOTA, FL 34241 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-21 |
Reg. Agent Change | 2011-09-23 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State