Search icon

BENT CYPRESS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT CYPRESS 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: 20 Apr 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 May 2003 (22 years ago)
Document Number: N25992
FEI/EIN Number 650096876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chelle Konyk, ESQ Agent 140 Intercostal Pointe Dr., Jupiter, FL, 33477
SCHMIDT JOHN E President 12794 W Forest Hill Blvd, Wellington, FL, 33414
Campbell Stuart Treasurer 12794 W Forest Hill Blvd, Wellington, FL, 33414
Brady Neal Vice President 12794 Forest Hill Blvd., Wellington, FL, 33414
Marshall Edward Secretary 12794 Forest Hill Blvd., Wellington, FL, 33414
Tindal Richard Director FIRSTSERVICE RESIDENTIAL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Ste. 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-03-28 FIRSTSERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Ste. 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 140 Intercostal Pointe Dr., Ste. 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-03-15 Chelle Konyk, ESQ -
AMENDED AND RESTATEDARTICLES 2003-05-14 - -
REINSTATEMENT 1995-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State