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 |
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 |
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. | - |
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