Search icon

SHADOW RIDGE VILLAS AT WELLINGTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADOW RIDGE VILLAS AT WELLINGTON 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: 27 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: 753177
FEI/EIN Number 592238723

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

Address: Barnett Real Estate Mgt, 13860 WELLINGTON TRACE SUITE 38-186, Wellington, FL, 33414, US
Mail Address: Barnett Real Estate Mgt, 13860 WELLINGTON TRACE SUITE 38-186, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Paulette President Barnett Real Estate Mgt, Wellington, FL, 33414
Tiwari Sharon Secretary Barnett Real Estate Mgt, Wellington, FL, 33414
Demopoulos Janice Treasurer Barnett Real Estate Mgt, Wellington, FL, 33414
Barnett Real Estate Agent Barnett Real Estate Mgt, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 Barnett Real Estate Mgt, 13860 WELLINGTON TRACE SUITE 38-186, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 Barnett Real Estate Mgt, 13860 WELLINGTON TRACE SUITE 38-186, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-11-04 Barnett Real Estate -
CHANGE OF MAILING ADDRESS 2024-11-04 Barnett Real Estate Mgt, 13860 WELLINGTON TRACE SUITE 38-186, Wellington, FL 33414 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2004-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1993-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State