Search icon

SHERWOOD OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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