Entity Name: | CINNAMON LAKE NO. 3, INC., A CONDOMINIUM |
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: | 30 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2001 (24 years ago) |
Document Number: | 750845 |
FEI/EIN Number |
592041510
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 |
---|---|---|
Gowen Cheryl O | President | ResCom Management LLC, Bradenton, FL, 34210 |
MILLER ALVINA | Secretary | ResCom Management LLC, Bradenton, FL, 34210 |
Borgstede Russell W | At | ResCom Management LLC, Bradenton, FL, 34210 |
Borgstede Russell W | L | ResCom Management LLC, Bradenton, FL, 34210 |
Gwarek Neva | Treasurer | ResCom Management LLC, Bradenton, FL, 34210 |
Richardson Jeff | Manager | ResCom Management LLC, Bradenton, FL, 34210 |
Andree Matt O | Vice President | ResCom Management LLC, Bradenton, FL, 34210 |
Richardson Jeff | Agent | ResCom Management LLC, Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Richardson, Jeff | - |
REINSTATEMENT | 2001-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1990-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-12-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State