Search icon

MANATEE CORPORATE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE CORPORATE CENTER 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: 14 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: 763630
FEI/EIN Number 592236982

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
Smith Anthony Vice President ResCom Management LLC, Bradenton, FL, 34210
Anderson Cliff Secretary ResCom Management LLC, Bradenton, FL, 34210
Hunt Curtis At ResCom Management LLC, Bradenton, FL, 34210
Hunt Curtis L ResCom Management LLC, Bradenton, FL, 34210
Richardson Jeff Prop ResCom Management LLC, Bradenton, FL, 34210
Schmukler Carolyn At ResCom Management LLC, Bradenton, FL, 34210
Schmukler Carolyn L ResCom Management LLC, Bradenton, FL, 34210
Richardson Jeff Agent ResCom Management LLC, Bradenton, FL, 34210
RUSSELL SCOTT President 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 ADDRESS CHANGED 2023-04-13 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2020-04-01 Richardson, Jeff -
REINSTATEMENT 2019-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-02-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State