Entity Name: | OAK LAKE 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: | 05 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Mar 2016 (9 years ago) |
Document Number: | N06000003779 |
FEI/EIN Number |
020784046
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 |
---|---|---|
Richardson Jeff | Manager | ResCom Management LLC, Bradenton, FL, 34210 |
Mucaj Alex | Treasurer | ResCom Management LLC, Bradenton, FL, 34210 |
DaSilva Alessandra | Secretary | ResCom Management LLC, Bradenton, FL, 34210 |
Richardson Jeff | Agent | ResCom Management LLC, Bradenton, FL, 34210 |
Sharp Matt | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 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 NAME CHANGED | 2022-02-24 | Richardson, Jeff | - |
AMENDMENT | 2016-03-01 | - | - |
AMENDMENT | 2015-11-09 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-11-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State