Search icon

COUNTRY VILLAGE OF BRADENTON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY VILLAGE OF BRADENTON 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: 03 Sep 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: 764829
FEI/EIN Number 592249771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Rescom Management, 3639 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: Rescom Management, 3639 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Elizabeth President Rescom Management, Bradenton, FL, 34210
DeMaio Lawrence At Rescom Management, Bradenton, FL, 34210
DeMaio Lawrence l Rescom Management, Bradenton, FL, 34210
Robords Nancy Treasurer Rescom Management, Bradenton, FL, 34210
Mutschler Tom at Rescom Management, Bradenton, FL, 34210
Mutschler Tom l Rescom Management, Bradenton, FL, 34210
Condrasky Tom Secretary Rescom Management, Bradenton, FL, 34210
Kuentzler Randy Vice President Rescom Management, Bradenton, FL, 34210
Richardson Jeff Agent Rescom Management, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 Rescom Management, 3639 Cortez Rd W, 120, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2023-03-13 Rescom Management, 3639 Cortez Rd W, 120, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 Rescom Management, 3639 Cortez Rd W, 120, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2019-03-04 Richardson, Jeff -
AMENDED AND RESTATEDARTICLES 2012-02-16 - -
AMENDMENT 1993-02-19 - -
AMENDMENT 1988-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State