Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BEDFORD J CONDOMINIUM ASSOCIATION, INC.
Filing Information
N00415
59-2155870
12/16/1983
FL
ACTIVE
Principal Address
Changed: 03/05/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 03/05/2014
Mailing Address
Changed: 03/05/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 03/05/2014
Registered Agent Name & Address
Appleton Reiss
Name Changed: 04/06/2021
Address Changed: 04/06/2021
215 N Howard Ave
Suite 200
TAMPA, FL 33606
Suite 200
TAMPA, FL 33606
Name Changed: 04/06/2021
Address Changed: 04/06/2021
Officer/Director Detail
Name & Address
Title President
Wiesler, Lynn
Title Treasurer
Ripley, Roland
Title Director
Hickman, Gary
Title Secretary
Boudreaux, Paula
Title VP
Haley, Cheryl
Title President
Wiesler, Lynn
1801 Bedford Terrace
Apt 231
Sun City Center, FL 33573
Apt 231
Sun City Center, FL 33573
Title Treasurer
Ripley, Roland
1801 Bedford Ter
#J-224
Sun City Center, FL 33573
#J-224
Sun City Center, FL 33573
Title Director
Hickman, Gary
2447 Mill St
Aliquippa, PA 15001
Aliquippa, PA 15001
Title Secretary
Boudreaux, Paula
1801 Bedford Ter
#J-217
Sun City Center, FL 33573
#J-217
Sun City Center, FL 33573
Title VP
Haley, Cheryl
1801 Bedford Ter
#J-230
Sun City Center, FL 33573
#J-230
Sun City Center, FL 33573
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 03/16/2023 |
2024 | 03/01/2024 |
Document Images