Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHERWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
758002 59-2159400 07/21/1981 FL ACTIVE REINSTATEMENT 02/25/2004
Principal Address
PROPERTY MANAGEMENT RESOURCES
4000 S 57TH AVE SUITE 101
LAKE WORTH, FL 33463

Changed: 01/22/2018
Mailing Address
4000 S.57th Avenue #101
Lake Worth, FL 33463

Changed: 02/04/2013
Registered Agent Name & Address GELFAND & ARPE, P.A.
1555 PALM BEACH LAKES BLVD.,
1220
WEST PALM BEACH, FL 33401

Name Changed: 04/14/2009

Address Changed: 04/14/2009
Officer/Director Detail Name & Address

Title Treasurer

LEE, ELIZABETH
5954 LONGBOW LN #7
WEST PALM BEACH, FL 33415

Title President

RODRIGUEZ, MARINA
5924 LONGBOW LN #8
WEST PALM BEACH, FL 33415

Title VP

Babiarz, John
5894 Longbow Lane #3
West Palm Beach, FL 33415

Title Secretary

VERNON, CYNTHIA
5924 LONGBOW LN UNIT #4
WEST PALM BEACH, FL 33415

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/20/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- REINSTATEMENT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
10/06/2000 -- Amendment and Name Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- Amendment and Name Change View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format