Detail by Entity Name

Florida Not For Profit Corporation

BENTLEY WOODS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N38665 59-3013174 06/15/1990 FL ACTIVE
Principal Address
Atten: Ed Conway
2445 Dresden Trail
Apopka, FL 32712

Changed: 03/18/2024
Mailing Address
POST OFFICE BOX 915002
LONGWOOD, FL 32791

Changed: 03/18/2024
Registered Agent Name & Address BookPro Inc
260 Wekiva Springs Rd
Suite 1060
Longwood, FL 32779

Name Changed: 03/18/2024

Address Changed: 03/18/2024
Officer/Director Detail Name & Address

Title President

HOOVER-RICHMOND, GALE
2426 DRESDEN TR
APOPKA, FL 32712

Title Secretary

KOTEK, MARTHA
2451 DRESDEN TR
APOPKA, FL 32712

Title Treasurer

CONWAY, ED
2445 DRESDEN TRAIL
APOPKA, FL 32712

Title VP

Goldstein, Mary
2492 Dresden Trail
Apopka, FL 32712

Title 2ND VP

SCHWAHL, PEANY
2313 Dresden Trail
Apopka, FL 32712

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 02/28/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- Reg. Agent Change View image in PDF format
06/15/2009 -- Reg. Agent Resignation View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
10/16/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format