Search icon

WHISPERING PINES RESIDENTIAL ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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