Search icon

HOMEOWNERS OF SHERWOOD FOREST, INC.

Company Details

Entity Name: HOMEOWNERS OF SHERWOOD FOREST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2011 (14 years ago)
Document Number: 765762
FEI/EIN Number 59-2774939
Address: 2158 Kings Cross St, Titusville, FL 32796
Mail Address: P O BOX 585, MIMS, FL 32754
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
MURRELL LAW, LLC Agent

President

Name Role Address
Abt, Henry President 4445 Sherwood Forest, TITUSVILLE, FL 32796

2nd Vice President

Name Role Address
Harris, Alona 2nd Vice President 2119 Kings Cross St., TITUSVILLE, FL 32796

Secretary

Name Role Address
Meadows, Tanya Secretary 2121 KINGS CROSS ST, TITUSVILLE, FL 32796

Treasurer

Name Role Address
Harrell, Rhonda Treasurer 2158 KINGS CROSS ST, TITUSVILLE, FL 32796

1st Vice President

Name Role Address
Yersavich, Algert 1st Vice President 4447 Sherwood Forest, TITUSVILLE, FL 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2158 Kings Cross St, Titusville, FL 32796 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Murrell Law, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 35 Durbin Station Court, #106, Saint Johns, FL 32259 No data
REINSTATEMENT 2011-01-17 No data No data
CHANGE OF MAILING ADDRESS 2011-01-17 2158 Kings Cross St, Titusville, FL 32796 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State