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 |
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 |
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 | - | - |
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