Search icon

BENT CREEK VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT CREEK VILLAGE 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: 29 May 1997 (28 years ago)
Document Number: N97000003157
FEI/EIN Number 593451853

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

Address: 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
Mail Address: 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tibbs Charlie Vice President 4670 CARDINAL WAY, NAPLES, FL, 34112
Swenson David Treasurer 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
SLATER ROBERT President 4670 CARDINAL WAY, NAPLES, FL, 34112
Girard Craig Director 4670 CARDINAL WAY, NAPLES, FL, 34112
Tipul Kathryn Secretary 4670 CARDINAL WAY, NAPLES, FL, 34112
CARDINAL MANAGMENT GROUP OF FLORIDA, INC. Agent 4670 CARDINAL WAY, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 4670 CARDINAL WAY, SUITE 302, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2011-04-18 4670 CARDINAL WAY, SUITE 302, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2011-04-18 CARDINAL MANAGMENT GROUP OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 4670 CARDINAL WAY, SUITE 302, NAPLES, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000220378 LAPSED 02-2475 SP 24 MIAMI-DADE COUNTY COURT 2003-02-19 2008-07-16 $958.92 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State