Search icon

BENJAMIN'S RUN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENJAMIN'S RUN 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 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2003 (22 years ago)
Document Number: N93000000990
FEI/EIN Number 593166675

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

Address: 5607 Wagon Wheel Circle North, Tallahassee, FL, 32317, US
Mail Address: P.O. Box 15374, TALLAHSSEE, FL, 32317-5374, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minder Karen S Vice President 5607 Wagon Wheel Circle North, Tallahassee, FL, 32317
Barrett Laura Secretary 5607 Wagon Wheel Circle North, Tallahassee, FL, 32317
Dunne William Treasurer P.O. BOX 15374, TALLAHSSEE, FL, 323175374
Minder Karen Vice President P.O. BOX 15374, TALLAHSSEE, FL, 323175374
Minder Karen SVice-pr Agent 5607 Wagon Wheel Circle North, Tallahassee, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 5607 Wagon Wheel Circle North, Tallahassee, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 5607 Wagon Wheel Circle North, Tallahassee, FL 32317 -
CHANGE OF MAILING ADDRESS 2024-01-15 5607 Wagon Wheel Circle North, Tallahassee, FL 32317 -
REGISTERED AGENT NAME CHANGED 2023-04-09 Minder, Karen Sue, Vice-president -
REINSTATEMENT 2003-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-04-14 - -
REINSTATEMENT 1993-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-09
AMENDED ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State