Detail by Entity Name

Florida Not For Profit Corporation

BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
746632 59-2152176 04/04/1979 FL ACTIVE REINSTATEMENT 12/13/2010
Principal Address
4205 PEAR TREE CIR
BOYNTON BEACH, FL 33436

Changed: 01/04/2012
Mailing Address
4205 PEAR TREE CIR
BOYNTON BEACH, FL 33436

Changed: 01/04/2012
Registered Agent Name & Address Rosenbaum PLLC
Rosenbaum PLLC
1700 Palm Beach Lakes Blvd
Suite 600
West Palm Beach, FL 33401

Name Changed: 09/21/2023

Address Changed: 09/21/2023
Officer/Director Detail Name & Address

Title President

SHEAFER, HENRY
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title VP

Luzzi, John
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title Director

BLECKA, SUSAN
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title Secretary

MCINNIS, ALLEY
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title Director

SCIARRINO, JOHN
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title Director

Epstein, Barry
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title Manager

LaTour, Irene
4205 Pear Tree Circle
Boynton Beach, FL 33436

Title Treasurer

Grim, Marsha
4205 PEAR TREE CIR
BOYNTON BEACH, FL 33436

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 09/21/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- Reg. Agent Change View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- Reg. Agent Change View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
12/01/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
12/13/2010 -- REINSTATEMENT View image in PDF format
04/12/2010 -- Reg. Agent Change View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
09/25/2000 -- Reg. Agent Change View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format