Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATERS EDGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
728837 59-1650635 02/15/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/03/1998 NONE
Principal Address
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Changed: 04/13/2023
Mailing Address
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Changed: 04/13/2023
Registered Agent Name & Address Kenyon, Michael
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Name Changed: 04/13/2023

Address Changed: 04/13/2023
Officer/Director Detail Name & Address

Title President

Burkart, JOSEPH F
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Treasurer, Secretary

CASON, LARRY
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title VP

GRYZWA, JAMES
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title At Large

Cunningham, Steve
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Manager

Kenyon, Michael
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title At large

Robinson, David
ResCom Property Management
1401 Manatee Ave W
Suite 300
Bradenton, FL 34205

Annual Reports
Report YearFiled Date
2021 04/02/2021
2022 05/31/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
05/31/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- Reg. Agent Change View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- Reg. Agent Change View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Amended and Restated Articles View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format