Search icon

WHISPER WALK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPER WALK 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: 27 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 1996 (29 years ago)
Document Number: 768176
FEI/EIN Number 592349682

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

Address: 2101 Centrepark West Drive, West Palm Beach, FL, 33409, US
Mail Address: SEACREST SERVICES, 2101 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN STEVEN President 8287 Sunlake Drive, Boca Raton, FL, 33496
SKORUPSKI HARRIET Treasurer 8111 Greenbrook Road, Boca Raton, FL, 33496
BAR-KOCHBA LIBBY Director 8875 Windtree Street, Boca Raton, FL, 33496
WEXLER JANET Vice President 8077 Springtree Road, Boca Raton, FL, 33496
BLOCK STUART Secretary 8116 Windgate Drive, Boca Raton, FL, 33496
Friedman Genya Director 8753 Windrow Way, Boca Raton, FL, 33496
SACHS SAX CAPLAN Agent 6111 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 2101 Centrepark West Drive, 110, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2018-07-17 2101 Centrepark West Drive, 110, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2012-03-12 SACHS SAX CAPLAN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 6111 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 1996-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State