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. |
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 |
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 |
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 | - | - |
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