Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEDFORD B CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00429 59-2155854 12/16/1983 FL ACTIVE
Principal Address
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DRIVE
SUN CITY CENTER, FL 33573

Changed: 02/28/2014
Mailing Address
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DRIVE
SUN CITY CENTER, FL 33573

Changed: 02/28/2014
Registered Agent Name & Address Appleton Reiss
215 N Howard Ave
Suite 200
TAMPA, FL 33606

Name Changed: 03/31/2021

Address Changed: 03/31/2021
Officer/Director Detail Name & Address

Title President

MORRELL, DONALD
1801 BEDFORD LANE
Apt. 37
SUN CITY CENTER, FL 33573

Title Secretary

APEL, BARBARA
1801 BEDFORD LANE
Apt. 39
SUN CITY CENTER, FL 33573

Title Director

CAMP, CAROL
1801 BEDFORD LANE
Apt. 48
SUN CITY CENTER, FL 33573

Title Director

Renner, Rebecca
1801 Bedford Ln
Apt 30
Sun City Center, FL 33573

Title Treasurer

Selsing, Sharon
1801 Bedford Ln
Apt 40
Sun City Center, FL 33573

Title Director

Scrivens, Chris
1801 Bedford Ln
Apt 27
Sun City Center, FL 33573

Title VP

Burger, Kenneth
1801 Bedford Ln
Apt. 35
Sun City Center, FL 33573

Title Director

Clark, Starling
1801 Bedford Ln
Apt. 42
Sun City Center, FL 33573

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/16/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
10/02/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
06/15/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format