Search icon

SHADYBROOK VILLAGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADYBROOK VILLAGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 591917649

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

Address: 12538 W Atlantic Blvd, Coaral Springs, FL, 33071, US
Mail Address: 12538 W Atlantic Blvd, Coaral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yilmez Hasan Secretary 955 BYRON PLACE, SARASOTA, FL, 34243
Walker Forrest President 955 BYRON PLACE, SARASOTA, FL, 34243
NAJMY THOMPSON, P.L. Agent -
Ayers Brenda Treasurer 955 BYRON PLACE, SARASOTA, FL, 34243
Myer Leola Vice President 955 BYRON PLACE, SARASOTA, FL, 34243
Kelley Kristal Vice President 955 BYRON PLACE, SARASOTA, FL, 34243
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 -
CHANGE OF MAILING ADDRESS 2024-04-30 12538 W Atlantic Blvd, Coaral Springs, FL 33071 -
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 NAJMY THOMPSON, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 1401 8TH AVENUE WEST, BRADENTON, FL 34205 -
AMENDED AND RESTATEDARTICLES 1998-04-06 - -
REINSTATEMENT 1988-05-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

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: 01 Apr 2025

Sources: Florida Department of State