Search icon

HERON HARBOUR CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON HARBOUR CONDOMINIUM OWNERS' 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: 11 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: 755497
FEI/EIN Number 592011960

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
Kellner Edward T Director ResCom Management LLC, Bradenton, FL, 34210
Cremashi Kathy Secretary ResCom Management LLC, Bradenton, FL, 34210
Lasota John Vice President ResCom Management LLC, Bradenton, FL, 34210
Faltas Adham President 4301 32nd St W, Bradenton, FL, 34205
Kenyon Michael Manager ResCom Management LLC, Bradenton, FL, 34210
Bartelucchi Robert T Director ResCom Management LLC, Bradenton, FL, 34210
Kenyon Michael Agent 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 -
AMENDMENT 2009-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State