Search icon

MIRABELLA AT VILLAGE GREEN NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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