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 |
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 |
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 | - | - |
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