Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BENT OAK AT MEADOWRIDGE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N03000007195 20-0577619 08/20/2003 FL ACTIVE
Principal Address
379 CHENEY HIGHWAY #217
Titusville, FL 32780

Changed: 06/18/2015
Mailing Address
379 CHENEY HIGHWAY #217
Titusville, FL 32780

Changed: 06/18/2015
Registered Agent Name & Address BOWLES, Tammy L
379 CHENEY HIGHWAY #217
Titusville, FL 32780

Name Changed: 04/28/2022

Address Changed: 04/24/2019
Officer/Director Detail Name & Address

Title President, Director

Bowles, Tammy L
379 CHENEY HIGHWAY #217
Titusville, FL 32780

Title VP, Treasurer, Director

MOTYKA, Dennis M
379 CHENEY HIGHWAY #217
Titusville, FL 32780

Title Secretary, Director

Hande, Carla
379 CHENEY HIGHWAY #217
Titusville, FL 32780

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 06/01/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
06/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
06/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
09/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
06/08/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- Reg. Agent Resignation View image in PDF format
04/10/2012 -- Off/Dir Resignation View image in PDF format
03/22/2012 -- Off/Dir Resignation View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
11/12/2010 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- ANNUAL REPORT View image in PDF format
08/20/2003 -- Domestic Non-Profit View image in PDF format