Search icon

SHERWOOD FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 May 2025

Sources: Florida Department of State