Search icon

WILSHIRE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILSHIRE ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

WILSHIRE ESTATES HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 05 Oct 1977 (47 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 740336
FEI/EIN Number 59-3175123

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

Address: 2937 Fairfield CT, Dunedin, FL 34698
Mail Address: PO BOX 2446, DUNEDIN, FL 34697-2446
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPEN, LLC Vice President -
Palmer, Somer Agent 2378 Republic DRIVE, DUNEDIN, FL 34698
Marzullo, Lil Treasurer 2989 Palmetto Ct, DUNEDIN, FL 34698
Palmer, Somer President 2937 Fairfield CT, Dunedin, FL 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2378 Republic DRIVE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 2937 Fairfield CT, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2020-03-14 Palmer, Somer -
CHANGE OF MAILING ADDRESS 2015-04-07 2937 Fairfield CT, Dunedin, FL 34698 -
REINSTATEMENT 1993-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State