Search icon

WHITEHALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL 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: 30 Jul 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: 709378
FEI/EIN Number 596176951

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

Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liller Steve President C/O Realtime Property Management of South, Jupiter, FL, 33458
Yeager Terry Vice President C/O Realtime Property Management of South, Jupiter, FL, 33458
Wear Bruce Treasurer C/O Realtime Property Management of South, Jupiter, FL, 33458
Lucas Beth Director C/O Realtime Property Management of South, Jupiter, FL, 33458
McKillican Steve Director C/O Realtime Property Management of South, Jupiter, FL, 33458
Law offices of Gary D. Fields, P. A. Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-02 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2014-04-07 Law offices of Gary D. Fields, P. A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 4440 PGA Blvd, Ste 308, Palm Beach Gardens, FL 33410 -
AMENDED AND RESTATEDARTICLES 2003-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State