Search icon

SPICEWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPICEWOOD 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: 31 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1990 (34 years ago)
Document Number: 764774
FEI/EIN Number 592260809

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
Gillo Melissa Vice President Rescom Mgt llc, Bradenton, FL, 34210
Chapas Megan Secretary Rescom Mgt llc, Bradenton, FL, 34210
Stacy Kathy President Rescom Mgt llc, Bradenton, FL, 34210
Sakotic Ljiljana Treasurer Rescom Mgt llc, Bradenton, FL, 34210
Dolezal Mark Director Rescom Mgt llc, Bradenton, FL, 34210
Kenyon Michael Manager Rescom Mgt llc, Bradenton, FL, 34210
Kenyon Michael Agent 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 -
CHANGE OF MAILING ADDRESS 2024-04-30 Rescom Mgt llc, 3639 Cortez Rd W, Suit 120, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Kenyon, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Rescom Mgt llc, 3639 Cortez Rd W, Suit 120, Bradenton, FL 34210 -
REINSTATEMENT 1990-11-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State