Search icon

OAK CREEK FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK CREEK FOREST HOMEOWNERS 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: 18 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: N97000000989
FEI/EIN Number 650767526

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
Ryan Russ President C/O ResCom Management LLC, Bradenton, FL, 34210
Wilhelm Jack Treasurer C/O ResCom Management LLC, Bradenton, FL, 34210
Karp Melissa Secretary C/O ResCom Management LLC, Bradenton, FL, 34210
Michael Kenyon Manager ResCom Management LLC, Bradenton, FL, 34210
Kenyon Michael Agent ResCom Management LLC, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2023-04-11 ResCom Management LLC, 3639 Cortez Rd W, Suite 120, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2021-07-20 Kenyon, Michael -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State