Entity Name: | SHERWOOD FOREST HOMEOWNERS 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: | 17 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 1990 (34 years ago) |
Document Number: | N31248 |
FEI/EIN Number |
592657933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH, 33441, UN |
Mail Address: | 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH, FL, 33441, UN |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golub Neil | President | 2808 SW 13th Court, DEERFIELD BEACH, FL, 33442 |
Bertison Danielle | Secretary | 1917 NE 3rd St, Deerfield Beach, FL, 33441 |
Mears Sharan | Treasurer | 1917 NE 3rd St., Deerfield Beach, FL, 33441 |
Heaps Dustin | Vice President | 1917 NE 3rd street, Deerfield Beach, FL, 33441 |
Chambers Gary | Director | 1917 NE 3rd Street, Deerfield Beach, FL, 33441 |
Golub Neil | Agent | 2808 SW 13th Court, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH 33441 UN | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Golub, Neil | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 2808 SW 13th Court, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-22 | 1917 NE 3RD ST., DEERFIELD BCH, DEERFIELD BEACH 33441 UN | - |
REINSTATEMENT | 1990-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
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 May 2025
Sources: Florida Department of State