Search icon

RESIDENT SERVICES NETWORK, INC.

Company Details

Entity Name: RESIDENT SERVICES NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2004 (21 years ago)
Document Number: P04000009695
FEI/EIN Number 161690005
Address: 127 WEST FAIRBANKS AVE, 456, WINTER PARK, FL, 32789
Mail Address: 127 WEST FAIRBANKS AVE, 456, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lanigan Eric Agent 831 W Morse Blvd, WINTER PARK, FL, 32789

President

Name Role Address
LEMAND ERVIN L President 127 WEST FAIRBANKS AVE #456, WINTER PARK, FL, 32789

Secretary

Name Role Address
Canady Kendra Secretary 127 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 Lanigan, Eric No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 831 W Morse Blvd, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 127 WEST FAIRBANKS AVE, 456, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2010-01-07 127 WEST FAIRBANKS AVE, 456, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000724530 TERMINATED 1000000683017 ORANGE 2015-06-22 2035-07-01 $ 4,415.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000741586 TERMINATED 1000000631496 SEMINOLE 2014-05-28 2034-06-17 $ 2,163.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State