Search icon

SHERWOOD SQUARE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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