Search icon

WHISPER WOOD TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPER WOOD TOWNHOMES CONDOMINIUM ASSOCIATION, 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: 16 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1986 (38 years ago)
Document Number: 749824
FEI/EIN Number 592406997

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

Address: c/o Westcoast Management, 10502 N Dale Mabry Highway, Tampa, FL, 33618, US
Mail Address: c/o Westcoast Management, 10502 N Dale Mabry Highway, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conley Edith Vice President c/o Westcoast Management, Tampa, FL, 33618
Boyd Sharmayne President c/o Westcoast Management, Tampa, FL, 33618
Turner Kathleen Treasurer c/o Westcoast Management, Tampa, FL, 33618
Harper Angela Secretary c/o Westcoast Management, Tampa, FL, 33618
Villalona Luis Director c/o Westcoast Management, Tampa, FL, 33618
Todd Robert L Agent 111 2nd Avenue NE, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-13 Todd, Robert L. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 111 2nd Avenue NE, #539, Saint Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 c/o Westcoast Management, 10502 N Dale Mabry Highway, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-12-11 c/o Westcoast Management, 10502 N Dale Mabry Highway, Tampa, FL 33618 -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State