Entity Name: | WHISPERING PINES RESIDENTIAL 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: | 05 Nov 1982 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2001 (24 years ago) |
Document Number: | 765673 |
FEI/EIN Number |
650104238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028, US |
Mail Address: | C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levin Michael | Treasurer | C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028 |
Martinez Stephanie | Secretary | C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028 |
STARZYK STAN | Vice President | C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028 |
Lewis Eugene | Director | C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028 |
SILVERMAN SHEILA | President | C/O LANDMARK MANAGEMENT SERVICES, INC., PEMBROKE PINES, FL, 33028 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-13 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2015-03-04 | C/O LANDMARK MANAGEMENT SERVICES, INC., 1941 N.W. 150TH AVE., PEMBROKE PINES, FL 33028 | - |
AMENDMENT | 2001-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State