Search icon

WHISPERING PINES VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING PINES VILLAGE, 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: 19 Sep 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 1989 (36 years ago)
Document Number: 740180
FEI/EIN Number 591921494

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG BRUCE President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
PADILLA LUISA Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DIRKMAN JOHN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
REISENWEAVER WILLIAM Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SPRYSENSKI MIKE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-07-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 1989-04-18 - -

Court Cases

Title Case Number Docket Date Status
KSG AMERICA, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACK PASS-THROUGH CERTIFICATES SERIES 2006-R2, DRUID A. ARTHURS, ET AL. 5D2016-1424 2016-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002157

Parties

Name KSG AMERICA, LLC
Role Appellant
Status Active
Representations Anthony W. Surber
Name DRUID A. ARTHURS
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Aubrey Harry Ducker, Carlos R. Arias, W. Bard Brockman, CHRISTIAN J. BROMLEY
Name THE SPRINGS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name LAURA LEA KOGER
Role Appellee
Status Active
Name WHISPERING PINES VILLAGE, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLAR
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/25 OTSC IS DISCHARGED
Docket Date 2016-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/28 ORDER
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1450 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-08-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-08-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ANDREA AYLETT-HOSCH 764360
Docket Date 2016-06-30
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-06-20
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA Anthony Wayne Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-05-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-05-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-05-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Anthony Wayne Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-04-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/16
On Behalf Of KSG AMERICA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State