Entity Name: | SHERWOOD OAKS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Nov 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2009 (15 years ago) |
Document Number: | N92000000351 |
FEI/EIN Number | 59-3185132 |
Address: | 462 SHERWOOD OAKS RD, ORANGE CITY, FL 32763 |
Mail Address: | 462 SHERWOOD OAKS RD, ORANGE CITY, FL 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE GABLE LAW FIRM, P.A. | Agent |
Name | Role | Address |
---|---|---|
Bates, Barbara | President | 2072 Sherwood Forest Dr, ORANGE CITY, FL 32763 |
Name | Role | Address |
---|---|---|
Reeves, Patricia | Treasurer | 2090 Sherwood Forest Dr, ORANGE CITY, FL 32763 |
Name | Role | Address |
---|---|---|
Hammond, Lindsey | Secretary | 454 Sherwood Oaks Rd., Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
Miranda, David | Vice President | 2099 Sherwood Forest Dr., Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
MARRERO, VANESSA | AT LARGE | 2052 SHERWOOD FOREST DR, ORANGE CITY, FL 32763 |
RUMMEL, APRIL | AT LARGE | 599 KING CASTLE DR., ORANGE CITY, FL 32763 |
Name | Role | Address |
---|---|---|
Rowe, Robert | At large | 2053 Friar Tuck Lane, Orange City, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 210 S. Beach St., Ste. 202, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | The Gable Law Firm, P.A. | No data |
CHANGE OF MAILING ADDRESS | 2012-10-08 | 462 SHERWOOD OAKS RD, ORANGE CITY, FL 32763 | No data |
AMENDMENT | 2009-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-29 | 462 SHERWOOD OAKS RD, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-05-08 |
AMENDED ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2018-05-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State