Search icon

SHERRY BROOK LANE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHERRY BROOK LANE 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: 27 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: N99000000784
FEI/EIN Number 161639531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2842 SHERRY BROOK LANE, LUTZ, FL, 33559, US
Mail Address: 2842 SHERRY BROOK LANE, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldberg Kimberly Treasurer 2842 SHERRY BROOK LANE, LUTZ, FL, 33559
BUSQUETS JOSE Vice President 2840 Sherry Brook Lane, Lutz, FL, 33559
Goldberg Kimberly Agent 2842 SHERRY BROOK LANE, LUTZ, FL, 33559
GOLDBERG DANIEL President 2842 SHERRY BROOK LANE, LUTZ, FL, 33559
Stephens Richard Secretary 2838 Sherry Brook Lane, Lutz, FL, 33559
Zimmermann Kayla Director 2836 Sherry Brook Lane, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 2842 SHERRY BROOK LANE, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 2842 SHERRY BROOK LANE, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2024-03-23 Goldberg, Kimberly -
CHANGE OF MAILING ADDRESS 2024-03-23 2842 SHERRY BROOK LANE, LUTZ, FL 33559 -
PENDING REINSTATEMENT 2010-10-29 - -
REINSTATEMENT 2010-10-28 - -
PENDING REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State