Detail by Entity Name

Florida Not For Profit Corporation

BENTLEY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N32700 59-3243063 06/07/1989 FL ACTIVE REINSTATEMENT 01/21/2016
Principal Address
839 BENTLEY GREEN CIR.
WINTER SPRINGS, FL 32708

Changed: 03/06/2020
Mailing Address
839 BENTLEY GREEN CIR.
WINTER SPRINGS, FL 32708

Changed: 03/06/2020
Registered Agent Name & Address MITCHELL, GARY
883 BENTLEY GREEN CIRCLE
WINTER SPRINGS, FL 32708

Name Changed: 02/13/2024

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title President

Mitchell, Gary
883 BENTLEY GREEN CIR.
WINTER SPRINGS, FL 32708

Title VP

HULSEY, ANDY
839 BENTLEY GREEN CIR.
WINTER SPRINGS, FL 32708

Title 2nd VP

Maire, Juliana
822 Bentley Green Circle
Winter Springs, FL 32708

Title Secretary

Dees, Matthew
871 Bentley Green Circle
WINTER SPRINGS, FL 32708

Title Treasurer

Hampel, Russ
864 BENTLEY GREEN CIRCLE
WINTER SPRINGS, FL 32708

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/02/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
07/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- REINSTATEMENT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
12/09/2010 -- ADDRESS CHANGE View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
02/10/2007 -- ANNUAL REPORT View image in PDF format
03/12/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
10/25/2002 -- Reg. Agent Resignation View image in PDF format
10/23/2002 -- Reg. Agent Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
01/07/2000 -- Reg. Agent Resignation View image in PDF format
12/02/1999 -- Amendment View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format