Search icon

WATERS EDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERS EDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jun 1998 (27 years ago)
Document Number: 728837
FEI/EIN Number 591650635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ResCom Management LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: ResCom Management LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkart JOSEPH F President ResCom Management LLC, Bradenton, FL, 34210
CASON LARRY Treasurer ResCom Management LLC, Bradenton, FL, 34210
Cunningham Steve Vice President ResCom Management LLC, Bradenton, FL, 34210
Summers Jay At ResCom Management LLC, Bradenton, FL, 34210
Summers Jay L ResCom Management LLC, Bradenton, FL, 34210
Kenyon Michael Manager ResCom Management LLC, Bradenton, FL, 34210
Robinson David F l ResCom Management LLC, Bradenton, FL, 34210
Kenyon Michael Agent ResCom Management LLC, Bradenton, FL, 34210
Robinson David F At ResCom Management LLC, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2023-04-13 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Kenyon, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
AMENDED AND RESTATEDARTICLES 1998-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2017-06-09
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State