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 |
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 |
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 | - | - |
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