Entity Name: | WHISPERING PINES CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1965 (60 years ago) |
Date of dissolution: | 17 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | 708523 |
FEI/EIN Number |
596192618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8711 SW 193 TERRACE, CUTLER BAY, FL, 33157, US |
Mail Address: | 8711 SW 193 TERRACE, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARINAS FIDELMA | Treasurer | 8711 SW 193 TERRACE, CUTLER BAY, FL, 33157 |
FARINAS FIDELMA | Director | 8711 SW 193 TERRACE, CUTLER BAY, FL, 33157 |
BROOKS JENNIFER | President | 9101 RIDGELAND DRIVE, CUTLER BAY, FL, 33157 |
BROOKS JENNIFER | Director | 9101 RIDGELAND DRIVE, CUTLER BAY, FL, 33157 |
FARINAS FIDELMA | Agent | 8711 SW 193 TERRACE, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 8711 SW 193 TERRACE, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 8711 SW 193 TERRACE, CUTLER BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 8711 SW 193 TERRACE, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | FARINAS, FIDELMA | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State