Search icon

SHERWOOD GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SHERWOOD GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 2004 (21 years ago)
Document Number: N04000002973
FEI/EIN Number 201009347
Address: c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
David M. Bauman PLLC Agent David M. Bauman PLLC, Fort Lauderdale, FL, 33308

Director

Name Role Address
Armaral Artur Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
HAWKINS MARIANNE Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
DAVID RICHARD Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
RAABE MARGARET Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426

President

Name Role Address
PEREZ MATTHEW President c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2022-01-10 c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2022-01-10 David M. Bauman PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 David M. Bauman PLLC, 6550 N. Federal Hwy., Suite #220, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-11-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State