Search icon

SHADOW WOOD VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADOW WOOD VILLAS 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: 11 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: 757964
FEI/EIN Number 592145889

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

Address: 400 Shadow Wood Lane, Coral Springs, FL, 33071, US
Mail Address: P.O. BOX 77-1722, CORAL SPRINGS, FL, 33077, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstrong Dorothy President 9584 Shadow Wood Lane, Coral Springs, FL, 33071
Porcaro Donna Treasurer 366 Shadow Wood Lane, Coral Springs,, FL, 33071
Baker Michael Vice President 385 Shadow Wood Lane, Coral Springs, FL, 33071
Quiles De Pena Katherine Secretary 9510 Shadow Wood Court, Coral Springs, FL, 33071
Armstrong Dorothy Agent 9584 Shadow Wood Lane, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 9584 Shadow Wood Lane, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 400 Shadow Wood Lane, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Armstrong, Dorothy -
AMENDMENT 2021-10-28 - -
CHANGE OF MAILING ADDRESS 2021-10-28 400 Shadow Wood Lane, Coral Springs, FL 33071 -
REINSTATEMENT 1997-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1981-12-09 SHADOW WOOD VILLAS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-10-28
Amendment 2021-10-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State