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 |
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 |
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 | - |
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 |
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