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 |
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 |
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 | - | - |
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