Search icon

WOODLAND GREEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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