Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BENT TREE PARCEL NO. 1-B ASSOCIATION, INC.

Filing Information
734555 59-1650259 11/24/1975 FL ACTIVE REINSTATEMENT 03/16/1998
Principal Address
2149 NORTH COMMERCE PARKWAY
Weston, FL 32226

Changed: 02/07/2024
Mailing Address
PO BOX 163243
MIAMI, FL 33116-3243

Changed: 04/24/2000
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 05/09/2005

Address Changed: 06/13/2016
Officer/Director Detail Name & Address

Title President

Arguelles, Michael
15539 SW 55 Street
Miami, FL 33175

Title VP, Director

Martinez, Nanette
5303 SW 138th CT
Miami, FL 33175

Title Secretary, Treasurer

Garcia, Carolina
5306 SW 138th Court
Miami, FL 33175

Title Director

Henriguez, Yolanda
5305 SW 138 Place
Miami, FL 33175

Title Director

Dorta, Ernesto
5305 SW 137 Court
Miami, FL 33175

Annual Reports
Report YearFiled Date
2023 01/31/2023
2024 02/07/2024
2024 02/28/2024

Document Images
02/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
06/13/2016 -- Reg. Agent Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
02/24/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- Reg. Agent Change View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
09/26/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- REINSTATEMENT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format