Search icon

CINNAMON LAKE NO. 3, INC., A CONDOMINIUM - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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