Entity Name: | BEAR CREEK MANUFACTURED 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: | 07 Nov 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2000 (25 years ago) |
Document Number: | N11966 |
FEI/EIN Number |
592608119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 BEAR CREEK PATH, ORMOND BEACH, FL, 32174, US |
Mail Address: | 6 BEAR CREEK PATH, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mastrobuono Celeste | Vice President | 23 Malayan Sun Bear, Ormond Beach, FL, 32174 |
Provencal Ron | Director | 5 Gentle Ben Path, Ormond Beach, FL, 32174 |
Franzem Patricia | President | 31 Gentle Ben Path, Ormond Beach, FL, 32174 |
Leighton Lisa | Treasurer | 173 Bear Foot Trail, Ormond Beach, FL, 32174 |
Spottiswood Jack | Secretary | 12 Lil Cub Path, Ormond Beach, FL, 32174 |
Hanley Laura | Director | 124 Three Bears Trail, Ormond Beach, FL, 32174 |
Franzem Patricia Preside | Agent | 31 GENTLE BEN PATH, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-20 | Franzem, Patricia, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 31 GENTLE BEN PATH, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-25 | 6 BEAR CREEK PATH, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 6 BEAR CREEK PATH, ORMOND BEACH, FL 32174 | - |
NAME CHANGE AMENDMENT | 2000-01-20 | BEAR CREEK MANUFACTURED HOMEOWNERS ASSOCIATION, INC | - |
AMENDMENT | 1988-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State