Entity Name: | MIRABELLA AT VILLAGE GREEN NEIGHBORHOOD 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: | 04 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | N15000002320 |
FEI/EIN Number |
475454607
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 |
---|---|---|
Fletcher TOm | President | Rescom Mgt LLC, Bradenton, FL, 34210 |
Bergland Ron | Treasurer | Rescom Mgt LLC, Bradenton, FL, 34210 |
Schewe Pat | Secretary | Rescom Mgt LLC, Bradenton, FL, 34210 |
Margopoulos Bruce | Vice President | Rescom Mgt LLC, Bradenton, FL, 34210 |
Kenyon Michael | Manager | Rescom Mgt LLC, Bradenton, FL, 34210 |
LAW OFFICE OF WELLS OLAHCOCHRAN, P.A | Agent | LAW OFFICE OF WELLS OLAHCOCHRAN, P.A, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | LAW OFFICE OF WELLS OLAHCOCHRAN, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | LAW OFFICE OF WELLS OLAHCOCHRAN, P.A, 3277 Fruid Ville RD, Bldg B, Sarasota, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | Rescom Mgt LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | Rescom Mgt LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 | - |
REINSTATEMENT | 2016-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-28 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-02-14 |
AMENDED ANNUAL REPORT | 2019-07-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State