Entity Name: | GULF VIEW TOWN HOUSES 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: | 12 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2004 (21 years ago) |
Document Number: | 756347 |
FEI/EIN Number |
650331016
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 |
---|---|---|
Schamp June | President | Rescom Mgt llc, Bradenton, FL, 34210 |
Richardson Jeff | Agent | Rescom Mgt llc, Bradenton, FL, 34210 |
Richardson Jeff | Manager | Rescom Mgt llc, Bradenton, FL, 34210 |
Back Barbara | Secretary | Rescom Mgt llc, Bradenton, FL, 34210 |
Guevara Romina C | Vice President | Rescom Mgt llc, Bradenton, FL, 34210 |
Shamp June | Treasurer | Rescom Mgt llc, Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Rescom Mgt llc, 3639 Cortez rd W, Suit 120, Bradenton, FL 34210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Rescom Mgt llc, 3639 Cortez rd W, Suit 120, Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Richardson, Jeff | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Rescom Mgt llc, 3639 Cortez rd W, Suit 120, Bradenton, FL 34210 | - |
REINSTATEMENT | 2004-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1989-06-12 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State