Search icon

SHADOW CREEK VILLAGE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADOW CREEK VILLAGE NEIGHBORHOOD 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: 29 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2002 (23 years ago)
Document Number: N99000005812
FEI/EIN Number 651034875

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

Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US
Mail Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gavin Michelle Vice President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
Vaknin Elan Treasurer 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
Jankun Wendy President 5980 Winston Trails Blvd, Lake Worth, FL, 33463
MILLER PATRICK Secretary 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
GREEHAN MIKE Director 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
SCOTT WORTMAN-SJW LAW GROUP Agent 12300 SOUTH SHORE BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 SCOTT WORTMAN-SJW LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 12300 SOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2011-03-23 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
REINSTATEMENT 2002-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State