Entity Name: | WOODLAND GREEN 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: | 22 Apr 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Mar 2005 (20 years ago) |
Document Number: | N08838 |
FEI/EIN Number |
592782189
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 |
---|---|---|
Ruma Vince | President | ResCom Management LLC, Bradenton, FL, 34210 |
Northrop Gene | Treasurer | 2025 Lakewood Ranch Blvd, BRADENTON, FL, 34211 |
Lund Stephanie | Director | ResCom Management LLC, Bradenton, FL, 34210 |
Manella Karen | Secretary | ResCom Management LLC, Bradenton, FL, 34210 |
Guerra Gene | Director | ResCom Management LLC, Bradenton, FL, 34210 |
Kenyon Michael | Agent | ResCom Management LLC, Bradenton, FL, 34210 |
Pelliccia Ron | Vice 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 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Kenyon, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
AMENDED AND RESTATEDARTICLES | 2005-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State