Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BENT CREEK MASTER HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05000003915 20-2735864 04/15/2005 FL ACTIVE AMENDMENT 03/15/2017 NONE
Principal Address
Palm Atlantic Division
3931 RCA Blvd
Suite 3105
PALM BEACH GARDENS, FL 33410

Changed: 03/25/2022
Mailing Address
401 Maplewood Drive
Suite 23
Jupiter, FL 33458-5850

Changed: 02/22/2018
Registered Agent Name & Address ASSOCIATION LAW GROUP
1200 BRICKELL AVENUE
PH 2000
MIAMI, FL 33131

Name Changed: 02/17/2009

Address Changed: 07/25/2014
Officer/Director Detail Name & Address

Title President, Director

BEER, T.R.
Palm Atlantic Division
3931 RCA Blvd
Suite 3105
PALM BEACH GARDENS, FL 33410

Title VP, Treasurer

JOLLY, GINA
Palm Atlantic Division
3931 RCA Blvd
Suite 3105
PALM BEACH GARDENS, FL 33410

Title Secretary

Jacques-Francis, Teresa
401 Maplewood Drive
Suite 23
Jupiter, FL 33458-5850

Annual Reports
Report YearFiled Date
2023 04/25/2023
2023 05/15/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
05/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- Amendment View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
08/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
07/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
07/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
10/19/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
08/09/2010 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- Reg. Agent Change View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
12/02/2005 -- Name Change View image in PDF format
04/15/2005 -- Domestic Non-Profit View image in PDF format