Entity Name: | SHERWOOD VILLAGE CONDOMINIUM 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: | 21 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2004 (21 years ago) |
Document Number: | 758002 |
FEI/EIN Number |
592159400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4000 S.57th Avenue #101, Lake Worth, FL, 33463, US |
Address: | AKAM, 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE ELIZABETH | Treasurer | 4000 South 57th Avenue, Lake Worth, FL, 33463 |
RODRIGUEZ MARINA | President | 4000 South 57th Avenue, Lake Worth, FL, 33463 |
Babiarz John | Vice President | 4000 South 57th Avenue, Lake Worth, FL, 33463 |
VERNON CYNTHIA | Secretary | 4000 South 57th Ave, Lake Worth, FL, 33463 |
GELFAND & ARPE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-06 | 420 Columbia Drive, Suite 110, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | AKAM, 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | AKAM, 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | GELFAND & ARPE, P.A. | - |
REINSTATEMENT | 2004-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT AND NAME CHANGE | 2000-10-06 | SHERWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC. | - |
AMENDMENT AND NAME CHANGE | 2000-04-11 | SHERWOOD VILLAGE HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-06 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State