Entity Name: | SHERWOOD SQUARE HOMEOWNERS 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: | 19 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | 751611 |
FEI/EIN Number |
591992705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Accounting Edge and Management Corp, 8400 N University Drive, Tamarac, FL, 33321, US |
Mail Address: | C/O Accounting Edge and Management Corp, 8400 N University Drive, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moscovitch Lewis | Vice President | C/O Accounting Edge and Management Corp, Tamarac, FL, 33321 |
Falcoabramo Anita | Secretary | C/O Accounting Edge and Management Corp, Tamarac, FL, 33321 |
Chiarenza Carolyn | Director | C/O Accounting Edge and Management Corp, Tamarac, FL, 33321 |
Dwyer John | Director | C/O Accounting Edge and Management Corp, Tamarac, FL, 33321 |
ACCOUNTING EDGE AND MANAGEMENT CORP | Agent | - |
Montilla Daniel | President | C/O Accounting Edge and Management Corp, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | C/O Accounting Edge and Management Corp, 8400 N University Drive, Suite 216, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | C/O Accounting Edge and Management Corp, 8400 N University Drive, Suite 216, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Accounting Edge and Management Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | C/O Accounting Edge and Management Corp, 8400 N University Drive, Suite 216, Tamarac, FL 33321 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2022-11-08 |
AMENDED ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State