Search icon

SHERWOOD AREA COMMUNITY ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: SHERWOOD AREA COMMUNITY ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1967 (58 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 713271
FEI/EIN Number 82-3425058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Sherwood Area Community Alliance, Inc., P. O. Box 162, Mims, FL, 32754, US
Mail Address: Sherwood Area Community Alliance, Inc., P.O. Box 162, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krizmanich Loren K President Sherwood Area Community Alliance, Inc., Mims, FL, 32754
Swanson Jessica R Treasurer Sherwood Area Community Alliance, Inc., Mims, FL, 32754
Morris Christy S Secretary P.O. Box 162, Mims, FL, 32754
Krizmanich Loren K Agent Sherwood Area Community Alliance, Inc., Mims, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 Krizmanich, Loren K -
CHANGE OF MAILING ADDRESS 2018-04-25 Sherwood Area Community Alliance, Inc., P. O. Box 162, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 Sherwood Area Community Alliance, Inc., P. O. Box 162, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 Sherwood Area Community Alliance, Inc., P. O. Box 162, Mims, FL 32754 -
AMENDMENT AND NAME CHANGE 2017-08-03 SHERWOOD AREA COMMUNITY ALLIANCE, INC. -
AMENDMENT AND NAME CHANGE 2017-06-28 SHERWOOD AREA COMMUNITY ALLIANCE, INC. -
REINSTATEMENT 1992-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Amendment and Name Change 2017-08-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State