Search icon

WHISPERING PINES CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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