Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHERWOOD FOREST HOMEOWNERS' ASSOCIATION OF ORLANDO, INC.

Filing Information
N10344 59-2657933 07/22/1985 FL ACTIVE REINSTATEMENT 09/04/1992
Principal Address
4962 N. PALM AVENUE
WINTER PARK, FL 32792

Changed: 01/13/2009
Mailing Address
P.O. BOX 4129
WINTER PARK, FL 32793

Changed: 02/13/2012
Registered Agent Name & Address FRASCA, JOSEPH
C/O PREFERRED COMMUNITY MANAGEMENT
4962 N. PALM AVENUE
WINTER PARK, FL 32792

Name Changed: 09/14/1998

Address Changed: 02/13/2012
Officer/Director Detail Name & Address

Title Director, President

GILSON, ELIZABETH
P.O. BOX 4129
WINTER PARK, FL 32793

Title Director, Secretary, Treasurer

RODRIGUE, Laura
P.O. BOX 4129
WINTER PARK, FL 32793

Title Director, VP

Reed, Corey
P.O. BOX 4129
WINTER PARK, FL 32793

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/21/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
09/14/1998 -- Reg. Agent Change View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format
07/22/1985 -- Filings Prior to 1996 View image in PDF format