Search icon

GULF VIEW TOWN HOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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