Entity Name: | SHERWOOD OAKS 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 Nov 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2009 (16 years ago) |
Document Number: | N92000000351 |
FEI/EIN Number |
593185132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 462 SHERWOOD OAKS RD, ORANGE CITY, FL, 32763, US |
Mail Address: | 462 SHERWOOD OAKS RD, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bates Barbara | President | 2072 Sherwood Forest Dr, ORANGE CITY, FL, 32763 |
ROWE ROBERT | Vice President | 2053 FRIAR TUCK LANE, Orange City, FL, 32763 |
MARRERO VANESSA | Assistant Treasurer | 2052 SHERWOOD FOREST DR, ORANGE CITY, FL, 32763 |
MARRERO VANESSA | L | 2052 SHERWOOD FOREST DR, ORANGE CITY, FL, 32763 |
RUMMEL APRIL | Assistant Treasurer | 599 KING CASTLE DR., ORANGE CITY, FL, 32763 |
Reeves Patricia | Treasurer | 2090 Sherwood Forest Dr, ORANGE CITY, FL, 32763 |
RASCH PAUL | Secretary | 2058 KING RICHARD COURT, Orange City, FL, 32763 |
THE GABLE LAW FIRM, P.A. | Agent | - |
RUMMEL APRIL | L | 599 KING CASTLE DR., ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 210 S. Beach St., Ste. 202, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | The Gable Law Firm, P.A. | - |
CHANGE OF MAILING ADDRESS | 2012-10-08 | 462 SHERWOOD OAKS RD, ORANGE CITY, FL 32763 | - |
AMENDMENT | 2009-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-29 | 462 SHERWOOD OAKS RD, ORANGE CITY, FL 32763 | - |
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: 01 Apr 2025
Sources: Florida Department of State