Search icon

BEAR CREEK MANUFACTURED HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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