Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHERWOOD LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
754559 59-2099879 10/09/1980 FL ACTIVE
Principal Address
5700 LAKE WORTH RD.
LAKE WORTH, FL 33463

Changed: 01/19/2023
Mailing Address
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Changed: 01/19/2023
Registered Agent Name & Address Rachael E. Frydman
9825 Marina Blvd
Suite 100
Boca Raton, FL 33428

Name Changed: 04/12/2024

Address Changed: 04/12/2024
Officer/Director Detail Name & Address

Title President

CARDENAS, PETRA
1606 16TH LANE
GREENACRES, FL 33463

Title Secretary

ZEHME, MICHELLE L
2005 20TH LANE
GREENACRES, FL 33463

Title Director

HENRIKSEN, ANGILETA
518 5TH LANE
GREENACRES, FL 33463

Title Director

DI EDWARDO, JAMES P
1818 18TH LANE
GREENACRES, FL 33463

Title Treasurer

Thomas, Eartha
3033 30th Lane
Greenacres, FL 33463

Title Director

FERRER, MIGUEL
3001 30TH LANE
GREENACRES, FL 33463

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 01/19/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
12/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
08/15/2019 -- Reg. Agent Change View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
07/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
05/17/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
05/27/2014 -- Reg. Agent Change View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
11/17/2003 -- Reg. Agent Change View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- Reg. Agent Change View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format