Search icon

SHADOW WOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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