Search icon

RESIDENTIAL MANAGEMENT SYSTEMS, INC.

Company Details

Entity Name: RESIDENTIAL MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Apr 2008 (17 years ago)
Document Number: F08000001918
FEI/EIN Number 562003964
Address: 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111, US
Mail Address: 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Knipe Travis Chief Executive Officer 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111

President

Name Role Address
Meale David President 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111

Vice President

Name Role Address
Lindwall Joseph Vice President 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111

Asst

Name Role Address
Hodgman Jacob Asst 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111

Secretary

Name Role Address
Knipe Travis Secretary 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111

Officer

Name Role Address
Luketic Jessica Officer 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 6100 Greenwood Plaza Blvd, Greenwood Village, CO 80111 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2023-04-26 6100 Greenwood Plaza Blvd, Greenwood Village, CO 80111 No data
REGISTERED AGENT NAME CHANGED 2022-11-01 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-11-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State