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 |
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 |
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 | - | - |
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