Search icon

SHERWOOD FOREST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SHERWOOD FOREST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1990 (34 years ago)
Document Number: N31248
FEI/EIN Number 59-2657933
Address: 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH 33441 UN
Mail Address: 1917 NE 3RD ST., DEERFIELD BCH, #114, DEERFIELD BEACH, FL 33441 UN
Place of Formation: FLORIDA

Agent

Name Role Address
Golub, Neil Agent 2808 SW 13th Court, DEERFIELD BEACH, FL 33442

President

Name Role Address
Golub, Neil President 2808 SW 13th Court, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
Bertison, Danielle Secretary 1917 NE 3rd St, #104 Deerfield Beach, FL 33441

Treasurer

Name Role Address
Mears, Sharan Treasurer 1917 NE 3rd St., #114 Deerfield Beach, FL 33441

Vice President

Name Role Address
Heaps, Dustin Vice President 1917 NE 3rd street, #106 Deerfield Beach, FL 33441

Director

Name Role Address
Chambers, Gary Director 1917 NE 3rd Street, #107 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH 33441 UN No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Golub, Neil No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2808 SW 13th Court, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH 33441 UN No data
REINSTATEMENT 1990-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State