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 |
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 |
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 | - | - |
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