Search icon

RESIDENTIAL ASSET MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
RORY B WEINER, ESQ. Agent 635 W. LUMSDEN ROAD, BRANDON, FL, 33511

President

Name Role Address
Sigler David M President 1759 South Kings Avenue, BRANDON, FL, 33511

Vice President

Name Role Address
RUSH RAYMOND J Vice President 1759 South Kings Avenue, BRANDON, FL, 33511

Secretary

Name Role Address
Sigler David M Secretary 1759 South Kings Avenue, BRANDON, FL, 33511

Fictitious Names

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

Events

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

Documents

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