Search icon

BENTLEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY 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: 07 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: N32700
FEI/EIN Number 593243063

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

Address: 839 BENTLEY GREEN CIR., WINTER SPRINGS, FL, 32708, US
Mail Address: 839 BENTLEY GREEN CIR., WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Gary President 883 BENTLEY GREEN CIR., WINTER SPRINGS, FL, 32708
HULSEY ANDY Vice President 839 BENTLEY GREEN CIR., WINTER SPRINGS, FL, 32708
Maire Juliana 2nd 822 Bentley Green Circle, Winter Springs, FL, 32708
Dees Matthew Secretary 871 Bentley Green Circle, WINTER SPRINGS, FL, 32708
MITCHELL GARY Agent 883 BENTLEY GREEN CIRCLE, WINTER SPRINGS, FL, 32708
Hampel Russ Treasurer 864 BENTLEY GREEN CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 MITCHELL, GARY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 883 BENTLEY GREEN CIRCLE, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 839 BENTLEY GREEN CIR., WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-03-06 839 BENTLEY GREEN CIR., WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1999-12-02 - -
NAME CHANGE AMENDMENT 1992-03-24 BENTLEY HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-07-13
REINSTATEMENT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State