Search icon

BENTWOOD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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