Entity Name: | RESIDENTIAL ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2007 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Jul 2014 (11 years ago) |
Document Number: | P07000096967 |
FEI/EIN Number | 260795240 |
Address: | 1759 South Kings Avenue, BRANDON, FL, 33511, US |
Mail Address: | 1759 South Kings Avenue, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RORY B WEINER, ESQ. | Agent | 635 W. LUMSDEN ROAD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Sigler David M | President | 1759 South Kings Avenue, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
RUSH RAYMOND J | Vice President | 1759 South Kings Avenue, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Sigler David M | Secretary | 1759 South Kings Avenue, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122326 | VINTAGE REAL ESATE SERVICES | EXPIRED | 2014-12-06 | 2019-12-31 | No data | 139. E. BLOOMINGDALE, BRANDON, FL, 33511 |
G12000017503 | VINTAGE REAL ESTATE SERVICES | ACTIVE | 2012-02-20 | 2027-12-31 | No data | 1759 S KINGS AVE., BRANDON, FL, 33511 |
G11000018297 | LAND HO TPA | EXPIRED | 2011-02-17 | 2016-12-31 | No data | 913-B SOUTH PARSONS AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-11-25 | 635 W. LUMSDEN ROAD, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 1759 South Kings Avenue, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 1759 South Kings Avenue, BRANDON, FL 33511 | No data |
AMENDMENT AND NAME CHANGE | 2014-07-28 | RESIDENTIAL ASSET MANAGEMENT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-28 | RORY B WEINER, ESQ. | No data |
AMENDMENT | 2007-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State