Search icon

SHERWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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