Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOREST LAKE CONDOMINIUM ASSOCIATION, INC.

Filing Information
754584 59-2307872 10/13/1980 FL ACTIVE AMENDMENT 01/28/2000 NONE
Principal Address
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Changed: 04/12/2023
Mailing Address
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Changed: 04/12/2023
Registered Agent Name & Address Richardson, Jeff
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Name Changed: 04/12/2023

Address Changed: 04/12/2023
Officer/Director Detail Name & Address

Title Treasurer, President

Gartman, Joe
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Secretary

Corban, KAREN
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title VP

Katat, Richard
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title President

MonteMarano, Linda
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Manager

Richardson, Jeff
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/12/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- Reg. Agent Resignation View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- Reg. Agent Change View image in PDF format
12/29/2010 -- Reg. Agent Resignation View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- Amendment View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format