Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LANDMARK AT POINTE WEST CONDOMINIUM ASSOCIATION,INC.

Filing Information
N07078 59-2837229 01/11/1985 FL ACTIVE AMENDMENT 11/07/1985 NONE
Principal Address
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Changed: 04/30/2024
Mailing Address
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Changed: 04/30/2024
Registered Agent Name & Address Kenyon, Michael Kenyon
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title President

Demarest, Terry
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title Director

Scott, Jeff
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title Secretary

Rawlings, Rod
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title VP

Morris, Jeanette
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title Director

Riddle, Jacob
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title Treasurer

Isrel, Renee
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title Director

McCarthy, Michael
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Title Manager

Kenyon, Michael
Rescom Mgt llc
3639 Cortez Rd W
Suit 120
Bradenton, FL 34210

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/16/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
07/03/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format