Entity Name: | BENTWOOD PROPERTY OWNERS 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: | 18 Feb 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 1986 (39 years ago) |
Document Number: | N13473 |
FEI/EIN Number |
592957757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Howard Fox, Treasurer, 686 Ferncliff Drive, Port Orange, FL, 32127, US |
Mail Address: | c/o Howard Fox, Treasurer, 686 Ferncliff Drive, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thumbeck Steven S | Director | 647 Charmagne Lane, Port Orange, FL, 32127 |
Walker Jeffrey | Director | 663 Quercus Street, Port Orange, FL, 32127 |
Fox Howard A | Treasurer | 686 Ferncliff Drive, Port Orange, FL, 32127 |
Love David S | Director | 6001 Park Ridge Dr, Port Orange, FL, 32127 |
Shook Patricia L | Secretary | 700 Ferncliff Dr, Port Orange, FL, 32127 |
Fox Howard A | Agent | 686 Ferncliff Drive, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | c/o Howard Fox, Treasurer, 686 Ferncliff Drive, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | c/o Howard Fox, Treasurer, 686 Ferncliff Drive, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-18 | Fox, Howard A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 686 Ferncliff Drive, Port Orange, FL 32127 | - |
AMENDMENT | 1986-05-05 | - | - |
AMENDMENT | 1986-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State