Entity Name: | WHISPERING PINES CLUB, 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: | 15 Apr 1974 (51 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 729425 |
FEI/EIN Number |
591886612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 PONDEROSA PINES COURT, GEORGETOWN, FL, 32139, US |
Mail Address: | 113 SPANISH TRAIL, Georgetown, FL, 32139, US |
ZIP code: | 32139 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRENDERGAST WILLIAM | President | 113 SPANISH TRAIL, Georgetown, FL, 32139 |
MICHELS ELAINE | Vice President | Whispering Pines Club, Inc., Georgetown, FL, 32139 |
MICHELS ELAINE | Director | Whispering Pines Club, Inc., Georgetown, FL, 32139 |
MICHELS ELAINE | Secretary | Whispering Pines Club, Inc., Georgetown, FL, 32139 |
PRENDERGAST WILLIAM J | Treasurer | Whispering Pines Club, Inc., Georgetown, FL, 32139 |
WILLIAM PRENDERGAST EA, | Agent | 113 SPANISH TRAIL, GEORGETOWN, FL, 32139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-12 | 105 PONDEROSA PINES COURT, GEORGETOWN, FL 32139 | - |
CHANGE OF MAILING ADDRESS | 2021-05-21 | 105 PONDEROSA PINES COURT, GEORGETOWN, FL 32139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 113 SPANISH TRAIL, GEORGETOWN, FL 32139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | WILLIAM PRENDERGAST EA, | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2010-10-21 | - | - |
AMENDMENT | 2004-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-06-10 |
AMENDED ANNUAL REPORT | 2021-11-12 |
AMENDED ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-05-14 |
Reg. Agent Change | 2018-12-20 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State