Search icon

SHERWOOD FOREST COMMUNITY NETWORK INC.

Company Details

Entity Name: SHERWOOD FOREST COMMUNITY NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2013 (12 years ago)
Document Number: N13000001821
FEI/EIN Number 46-2508087
Address: 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL, 32208
Mail Address: 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS MILDRED Agent 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL, 32208

President

Name Role Address
JENNINGS MILDRED President 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
SMITH LILLIAN Vice President 9013 CASTLE BLVD, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
JOHNSON MARGARET Treasurer 9120 SPOTTSWOOD ROAD, JACKSONVILLE, FL, 32208

Director

Name Role Address
WILLIAMS EDWARD Director 720 DYCHES DRIVE, SAVANNAH, GA, 31406
Spann Freddie Director 8942 Castle Blvd, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
WRIGHT MIRACLE Secretary 5006 DONNYBROOK AVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-26 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 JENNINGS, MILDRED No data
AMENDMENT 2013-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 5045 DONNYBROOK AVENUE, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State