Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BENT TREE LAKE CENTRAL ASSOCIATION, INC.

Filing Information
738279 59-1745230 03/22/1977 FL ACTIVE REINSTATEMENT 12/01/2004
Principal Address
11980 SW 144th Court, Suite 106
Miami, FL 33186-8603

Changed: 04/21/2017
Mailing Address
11980 SW 144th Court, Suite 106
Miami, FL 33186-8603

Changed: 04/30/2021
Registered Agent Name & Address Sordia, Jose
11980 SW 144th Ct
Suite 106
Miami, FL 33186

Name Changed: 07/11/2018

Address Changed: 07/11/2018
Officer/Director Detail Name & Address

Title President

ALVAREZ, ADDA
11980 SW 144th Court, Suite 106
Miami, FL 33186-8603

Title VP

Figueras, Zoraida
11980 SW 144th Court, Suite 106
Miami, FL 33186-8603

Title Director

Steegers, William
11980 SW 144th Court, Suite 106
Miami, FL 33186-8603

Title Director

Evora, Samuel S
11980 SW 144th Court, Suite 106
Miami, FL 33186-8603

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/10/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
12/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
07/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- Reg. Agent Change View image in PDF format
02/11/2005 -- Reg. Agent Resignation View image in PDF format
12/01/2004 -- REINSTATEMENT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format