Entity Name: | 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: | 08 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2012 (13 years ago) |
Document Number: | N11996 |
FEI/EIN Number |
592609960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9362 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819, US |
Mail Address: | 9362 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weisz Steve | Director | 9302 Bentley Park Circle, Orlando, FL, 32819 |
SCHAVEMAKER DIRK | Director | 9362 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819 |
Schavemaker Kristen | Secretary | 9362 Bentley Park Circle, Orlando, FL, 32818 |
LEVITT MARTIN P | Agent | 9201 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819 |
Levitt Martin | Treasurer | 9201 Bentley Park Circle, Orlando, FL, 32819 |
Knipe Ron | Director | 9248 Bentley Park Circle, Orlando, FL, 32819 |
Mansfield Frederick Dr. | Director | 9224 Bentley Park Circle, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 9362 BENTLEY PARK CIRCLE, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 9362 BENTLEY PARK CIRCLE, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 9201 BENTLEY PARK CIRCLE, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | LEVITT, MARTIN P | - |
REINSTATEMENT | 2012-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1989-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State