Search icon

BEAR CREEK MANUFACTURED HOMEOWNERS ASSOCIATION, INC

Company Details

Entity Name: BEAR CREEK MANUFACTURED HOMEOWNERS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2608119
Address: 6 BEAR CREEK PATH, ORMOND BEACH, FL 32174
Mail Address: 6 BEAR CREEK PATH, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Franzem, Patricia, President Agent 31 GENTLE BEN PATH, ORMOND BEACH, FL 32174

President

Name Role Address
Franzem, Patricia President 31 Gentle Ben Path, Ormond Beach, FL 32174
Mastrobuono, Celeste President 23 Malayan Sun Bear, Ormond Beach, FL 32174

Treasurer

Name Role Address
Leighton, Lisa Treasurer 173 Bear Foot Trail, Ormond Beach, FL 32174

Vice President

Name Role Address
Mastrobuono, Celeste Vice President 23 Malayan Sun Bear, Ormond Beach, FL 32174

Secretary

Name Role Address
Spottiswood, Jack Secretary 12 Lil Cub Path, Ormond Beach, FL 32174

Director

Name Role Address
Provencal, Ron Director 5 Gentle Ben Path, Ormond Beach, FL 32174
Hanley, Laura Director 124 Three Bears Trail, Ormond Beach, FL 32174
O'Neil, Michael Director 26 Indian Bear Path, Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Franzem, Patricia, President No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 31 GENTLE BEN PATH, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 6 BEAR CREEK PATH, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2008-02-25 6 BEAR CREEK PATH, ORMOND BEACH, FL 32174 No data
NAME CHANGE AMENDMENT 2000-01-20 BEAR CREEK MANUFACTURED HOMEOWNERS ASSOCIATION, INC No data
AMENDMENT 1988-05-05 No data No data

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: 04 Feb 2025

Sources: Florida Department of State