Search icon

SHERBROOKE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHERBROOKE TOWNHOMES 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: 20 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N42571
FEI/EIN Number 650270008

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

Address: 18001 OLD CUTLER ROAD, Cutler Bay, FL, 33157, US
Mail Address: 18001 OLD CUTLER ROAD, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crispino Sal p President 18001 Old Cutler Road, cutler bay, FL, 33157
Pappas Gayle p Vice President 18001 Old Cutler Road, cutler bay, FL, 33157
Keys Jill p Secretary 18001 Old Cutler Road, cutler bay, FL, 33157
Mendieta Jose p Director 18001 Old Cutler Road, cutler bay, FL, 33157
Rothman Cynthia p Director 18001 Old Cutler Road, cutler bay, FL, 33157
Goode Matthew Agent 314 S Federal Hwy, Dania Beach, FL, 33004
Bauman Eric p Treasurer 18001 Old Cutler Road, cutler bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 18001 OLD CUTLER ROAD, 476, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-12-13 18001 OLD CUTLER ROAD, 476, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Goode, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 314 S Federal Hwy, Dania Beach, FL 33004 -
AMENDMENT 2018-10-16 - -
AMENDMENT 2018-08-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
Amendment 2018-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State