Search icon

BENTLEY PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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