Search icon

BEDFORD AT THE LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEDFORD AT THE LAKES 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: 12 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 1997 (28 years ago)
Document Number: N36563
FEI/EIN Number 650172399

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

Address: 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986, US
Mail Address: 113 NW Bentley Circle, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harty ED President 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986
Anderson Mark 1ST 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986
EMERY DIANA 2nd 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986
SCHNEIDER CAROLYN Secretary 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986
Schneider Linda Treasurer 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986
Divine Association Management LLC Agent 113 NW BENTLEY CIR, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-18 113 NW BENTLEY CIR, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Divine Association Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 113 NW BENTLEY CIR, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 113 NW BENTLEY CIR, PORT ST. LUCIE, FL 34986 -
REINSTATEMENT 1997-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State