Search icon

SHERWOOD LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SHERWOOD LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1980 (44 years ago)
Document Number: 754559
FEI/EIN Number 59-2099879
Address: 5700 LAKE WORTH RD, 207, LAKE WORTH, FL 33463
Mail Address: 5700 LAKE WORTH RD, 207, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cory B. Kravit Agent 2101 NW Corporate Blvd, Suite 410, Boca Raton, FL 33431

President

Name Role Address
CARDENAS, PETRA President 5700 LAKE WORTH RD, 207 LAKE WORTH, FL 33463

Secretary

Name Role Address
ZEHME, MICHELLE L Secretary 5700 LAKE WORTH RD, 207 LAKE WORTH, FL 33463

Director

Name Role Address
HENRIKSEN, ANGILETA Director 5700 LAKE WORTH RD, 207 LAKE WORTH, FL 33463
DI EDWARDO, JAMES P Director 5700 LAKE WORTH RD, 207 LAKE WORTH, FL 33463
FERRER, MIGUEL Director 5700 LAKE WORTH RD, 207 LAKE WORTH, FL 33463

Treasurer

Name Role Address
Thomas, Eartha Treasurer 5700 LAKE WORTH RD, 207 LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 5700 LAKE WORTH RD, 207, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2024-11-07 5700 LAKE WORTH RD, 207, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2024-11-07 Cory B. Kravit No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 2101 NW Corporate Blvd, Suite 410, Boca Raton, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL ANTHONY HENRY A/K/A MICHAEL A. HENRY BEY VS HECTOR CASTRO, ET AL. SC2020-0956 2020-07-06 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009698XXXXMB

Parties

Name Mr. Michael Anthony Henry
Role Petitioner
Status Active
Name SHERWOOD LAKES HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Theresa Lemme, Agnieszka N. Chiapperini
Name Carmela Bautisa
Role Respondent
Status Active
Name Hector Castro
Role Respondent
Status Active
Representations Peter M. Armold
Name Hon. Howard Kelly Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2020-07-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-06
Type Letter-Case
Subtype Letter
Description LETTER ~ Filing Fee Letter
On Behalf Of Mr. Michael Anthony Henry
View View File
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-06
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ Filed as "Emergency Petition for Writ of Prohibition"
On Behalf Of Mr. Michael Anthony Henry
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-07-09
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State