Detail by Entity Name

Florida Not For Profit Corporation

SAN REMO CONDOMINIUM ASSOCIATION, INC.

Filing Information
746695 59-2692220 04/10/1979 FL ACTIVE AMENDMENT 12/08/2004 NONE
Principal Address
Premium Resource Management, Inc.
1877 Northgate Blvd
Suite 4
Sarasota, FL 34234

Changed: 08/01/2023
Mailing Address
Premium Resource Management, Inc.
1877 Northgate Blvd
Suite 4
Sarasota, FL 34234

Changed: 08/01/2023
Registered Agent Name & Address Manning, Michael
Premium Resource Management, Inc.
1877 Northgate Blvd
Suite 4
Sarasota, FL 34234

Name Changed: 08/01/2023

Address Changed: 08/01/2023
Officer/Director Detail Name & Address

Title President

Wilson, Jim
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Treasurer

Secrest, Luke
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Secretary

Wegman, Bob
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title VP

Scheid, W Peter
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title At Large

Baird, Chris
ResCom Management LLC
3639 Cortez Rd W
Suite 120
Bradenton, FL 34210

Title Asst. Secretary

Manning, Michael
Premium Resource Management, Inc.
1877 Northgate Blvd
Suite 4
Sarasota, FL 34234

Annual Reports
Report YearFiled Date
2022 05/31/2022
2023 04/13/2023
2023 08/01/2023

Document Images
08/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
05/31/2022 -- ANNUAL REPORT View image in PDF format
10/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/16/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
03/25/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
12/08/2004 -- Amendment View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
10/07/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- REINSTATEMENT View image in PDF format
11/30/2000 -- REINSTATEMENT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
10/23/1998 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
12/27/1996 -- REG. AGENT RESIGNATION View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format