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 |
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 |
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 | - | - |
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