Search icon

SHERWOOD GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHERWOOD GARDENS 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: 22 Mar 2004 (21 years ago)
Document Number: N04000002973
FEI/EIN Number 201009347

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
PEREZ MATTHEW President 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
David M. Bauman PLLC Agent David M. Bauman PLLC, Fort Lauderdale, FL, 33308

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 -
CHANGE OF MAILING ADDRESS 2022-01-10 c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-01-10 David M. Bauman PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 David M. Bauman PLLC, 6550 N. Federal Hwy., Suite #220, Fort Lauderdale, FL 33308 -

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 Apr 2025

Sources: Florida Department of State