Search icon

SHERWOOD I, INC.

Company Details

Entity Name: SHERWOOD I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: N95000003852
FEI/EIN Number 59-3335192
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Vice President

Name Role Address
DRAGON, JOSEPH Vice President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

President

Name Role Address
WAGNER, JAMES President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

Treasurer

Name Role Address
SAIEVA, CHARITY Treasurer C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S SUITE#215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-25 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 No data
AMENDMENT 2023-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-24 RESORT MANAGEMENT No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
Amendment 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State