Entity Name: | ASSOCIATION OF WOODSIDE VILLAGE EAST, 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 May 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Dec 1979 (45 years ago) |
Document Number: | 729670 |
FEI/EIN Number |
591555345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Rescom Mgt LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US |
Mail Address: | Rescom Mgt LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deal Terri | Secretary | Rescom Mgt LLC, Bradenton, FL, 34210 |
Munizza Jerry | Treasurer | Rescom Mgt LLC, Bradenton, FL, 34210 |
Bert Carey | President | Rescom Mgt LLC, Bradenton, FL, 34210 |
Kenyon Michael | Manager | Rescom Mgt LLC, Bradenton, FL, 34210 |
Kenyon Vivian | Manager | Rescom Mgt LLC, Bradenton, FL, 34210 |
RESCOM MGT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | Rescom Mgt LLC, 3639 Cortez Rd W, 120, Bradenton, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | Rescom Mgt LLC, 3639 Cortez Rd W, 120, Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Rescom Mgt LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | Rescom Mgt LLC, 3639 Cortez Rd W, 120, Bradenton, FL 34210 | - |
NAME CHANGE AMENDMENT | 1979-12-19 | ASSOCIATION OF WOODSIDE VILLAGE EAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-03-12 |
Reg. Agent Change | 2021-11-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State