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 |
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 |
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 | - | - |
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