Search icon

SHADYBROOK VILLAGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SHADYBROOK VILLAGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: 724981
FEI/EIN Number 59-1917649
Address: 12538 W Atlantic Blvd, Coaral Springs, FL 33071
Mail Address: 12538 W Atlantic Blvd, Coaral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NAJMY THOMPSON, P.L. Agent

Secratary

Name Role Address
Yilmez, Hasan Secratary 955 BYRON PLACE, SARASOTA, FL 34243

President

Name Role Address
Walker, Forrest President 955 BYRON PLACE, SARASOTA, FL 34243

Treasurer

Name Role Address
Ayers, Brenda Treasurer 955 BYRON PLACE, SARASOTA, FL 34243

Vice President

Name Role Address
Myer, Leola Vice President 955 BYRON PLACE, SARASOTA, FL 34243
Kelley, Kristal Vice President 955 BYRON PLACE, SARASOTA, FL 34243

Director

Name Role Address
Underwood, Jan Director 955 BYRON PLACE, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12538 W Atlantic Blvd, Coaral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2024-04-30 12538 W Atlantic Blvd, Coaral Springs, FL 33071 No data
REINSTATEMENT 2020-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-19 NAJMY THOMPSON, P.L. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 1401 8TH AVENUE WEST, BRADENTON, FL 34205 No data
AMENDED AND RESTATEDARTICLES 1998-04-06 No data No data
REINSTATEMENT 1988-05-06 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-07-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State