Search icon

WHITEHALL CONDOMINIUMS OF PINE ISLAND RIDGE II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL CONDOMINIUMS OF PINE ISLAND RIDGE II 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: 01 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 1985 (40 years ago)
Document Number: 768716
FEI/EIN Number 592344366

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

Address: TPMG, 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: TPMG, 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donovan Baron Treasurer 2645 Executive Park Dr., Weston, FL, 33331
Sippin Steven President 2645 Executive Park Dr., WESTON, FL, 33331
Abdullah Sheikh Vice President 2645 Executive Park Dr., WESTON, FL, 33331
Wideman Eddie Director 2645 Executive Park Dr., WESTON, FL, 33331
McCarthy Timothy Director 2645 Executive Park Dr., WESTON, FL, 33331
Cocca Matthew Director 2645 Executive Park Dr., WESTON, FL, 33331
Katz Steven BEsq. Agent 4450 NW 126 Avenue, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-04-17 TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Katz, Steven B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4450 NW 126 Avenue, 101, Coral Springs, FL 33065 -
AMENDMENT 1985-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000309875 TERMINATED 1000000266967 BROWARD 2012-04-18 2032-04-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State