Entity Name: | THE LAURELS AT SHERWOOD 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: | 01 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | N06000001088 |
FEI/EIN Number |
260777521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 SOUTH 57TH AVE, 104, LAKE WORTH, FL, 33463, US |
Mail Address: | 4000 SOUTH 57TH AVE, 104, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSIN & BURR ESQ | Agent | 1665 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401 |
CLARK BEVERLY | Secretary | 4000 SOUTH 57TH AVE. SUITE 104, GREENACRES, FL, 33463 |
JEUNE MICHELLE | Treasurer | 4000 SOUTH 57TH AVE, LAKE WORTH, FL, 33463 |
serano victor | President | 4000 SOUTH 57TH AVE, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1665 Palm Beach Lakes Blvd, The Forum - Suite 101, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 4000 SOUTH 57TH AVE, 104, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 4000 SOUTH 57TH AVE, 104, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | ROSSIN & BURR ESQ | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State