Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEDFORD AT THE LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N36563 65-0172399 02/12/1990 FL ACTIVE REINSTATEMENT 05/27/1997
Principal Address
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Changed: 01/22/1998
Mailing Address
113 NW Bentley Circle
PORT ST. LUCIE, FL 34986

Changed: 02/18/2019
Registered Agent Name & Address Divine Association Management LLC
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Name Changed: 02/18/2019

Address Changed: 02/18/2019
Officer/Director Detail Name & Address

Title P

Harty, ED
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Title 1ST VP

Anderson, Mark
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Title 2nd Vice President

EMERY, DIANA
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Title Secretary

SCHNEIDER, CAROLYN
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Title T

Schneider, Linda
113 NW BENTLEY CIR
PORT ST. LUCIE, FL 34986

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 02/14/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
09/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
06/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
10/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- Reg. Agent Change View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- Reg. Agent Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
12/22/2008 -- Reg. Agent Change View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/10/2008 -- Reg. Agent Change View image in PDF format
06/12/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- REINSTATEMENT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format