Entity Name: | LANDMARK AT POINTE WEST 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: | 11 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 1985 (39 years ago) |
Document Number: | N07078 |
FEI/EIN Number |
592837229
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 |
---|---|---|
Demarest Terry | President | Rescom Mgt llc, Bradenton, FL, 34210 |
Scott Jeff | Director | Rescom Mgt llc, Bradenton, FL, 34210 |
Rawlings Rod | Secretary | Rescom Mgt llc, Bradenton, FL, 34210 |
Morris Jeanette | Vice President | Rescom Mgt llc, Bradenton, FL, 34210 |
Riddle Jacob | Director | Rescom Mgt llc, Bradenton, FL, 34210 |
Isrel Renee | Treasurer | Rescom Mgt llc, Bradenton, FL, 34210 |
Kenyon Michael Kenyon | 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 Kenyon | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Rescom Mgt llc, 3639 Cortez Rd W, Suit 120, Bradenton, FL 34210 | - |
AMENDMENT | 1985-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State