Search icon

SHOREWOOD PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHOREWOOD PROPERTY OWNERS' 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: 07 Sep 1988 (37 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: N28200
FEI/EIN Number 650068343

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

Address: c/o Harbor Management, 641 University Blvd., Jupiter, FL, 33458, US
Mail Address: c/o Harbor Management, 641 University Blvd., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones James K President c/o Harbor Management, Jupiter, FL, 33458
Winig Steven Secretary c/o Harbor Management, Jupiter, FL, 33458
Dillinger Sue Director c/o Harbor Management, Jupiter, FL, 33458
Grogan Brennan Esq. Agent 824 W. Indiantown Rd., Jupiter, FL, 33458
Golden Marc Vice President c/o Harbor Management, Jupiter, FL, 33458
SCIRROTTO DOMINIC Treasurer c/o Harbor Management, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 824 W. Indiantown Rd., Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-05-17 Grogan, Brennan, Esq. -
CHANGE OF MAILING ADDRESS 2022-04-26 c/o Harbor Management, 641 University Blvd., Suite 205, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 c/o Harbor Management, 641 University Blvd., Suite 205, Jupiter, FL 33458 -
RESTATED ARTICLES 2018-05-04 - -
CANCEL ADM DISS/REV 2004-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1992-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000502716 ACTIVE 2022-CA-003130 15TH JUDICIAL CIRCUIT 2023-10-12 2028-10-24 $24187.50 EDWARD SMITH, 208 LONGSHORE DRIVE, JUPITER, FL 33458

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State