Entity Name: | SHADOW WOOD 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: | 05 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 1997 (28 years ago) |
Document Number: | 758659 |
FEI/EIN Number |
650030655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROP. MGT., 7932 WILES RD, CORAL SPRINGS, FL, 33067 |
Mail Address: | C/O BENCHMARK PROP. MGT., 7932 WILES RD, CORAL SPRINGS, FL, 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL CHERYL | President | 8403 Shadow Court, CORAL SPRINGS, FL, 33071 |
BASTOS ANDREA | Vice President | 8452 Shadow Court, CORAL SPRINGS, FL, 33071 |
WALP TODD | Treasurer | 8468 Shadow Court, CORAL SPRINGS, FL, 33071 |
JUST CHESTER | Secretary | 8501 Shadow Court, CORAL SPRINGS, FL, 33071 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-20 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 1997-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-11 | C/O BENCHMARK PROP. MGT., 7932 WILES RD, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 1997-04-11 | C/O BENCHMARK PROP. MGT., 7932 WILES RD, CORAL SPRINGS, FL 33067 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1990-07-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-10-31 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State