Detail by Entity Name

Florida Not For Profit Corporation

BENT TREE CENTER ASSOCIATION, INC.

Filing Information
744111 59-1881414 08/30/1978 FL ACTIVE REINSTATEMENT 07/01/2010
Principal Address
11980 SW 144th Court
Suite 106
MIAMI, FL 33186

Changed: 11/03/2022
Mailing Address
11980 SW 144th Court
Suite 106
MIAMI, FL 33186

Changed: 11/03/2022
Registered Agent Name & Address Joenso Properties, INC.
11980 SW 144th Court
Suite 106
MIAMI, FL 33186

Name Changed: 11/03/2022

Address Changed: 11/03/2022
Officer/Director Detail Name & Address

Title President

Bernabe, Melinda
11980 SW 144th Court
Suite 106
MIAMI, FL 33186

Title Treasurer

Martinez Clemades, Mayedin
11980 SW 144th Court
Suite 106
MIAMI, FL 33186

Title Secretary

Duran , Amanda Sara
11980 SW 144th Court
Suite 106
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2022 03/02/2022
2022 10/07/2022
2023 04/10/2023

Document Images
04/10/2023 -- ANNUAL REPORT View image in PDF format
11/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- REINSTATEMENT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- Reg. Agent Change View image in PDF format
02/11/2005 -- Reg. Agent Resignation View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- REINSTATEMENT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format