Search icon

WHITEHALL CONDOMINIUMS OF PINE ISLAND RIDGE II ASSOCIATION, INC.

Company Details

Entity Name: WHITEHALL CONDOMINIUMS OF PINE ISLAND RIDGE II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2344366
Address: TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331
Mail Address: TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Katz, Steven B., Esq. Agent 4450 NW 126 Avenue, 101, Coral Springs, FL 33065

Director

Name Role Address
Wideman , Eddie Ray Director 2645 Executive Park Dr., 127 WESTON, FL 33331
McCarthy, Timothy Director 2645 Executive Park Dr., 127 WESTON, FL 33331
Cocca, Matthew Director 2645 Executive Park Dr., 127 WESTON, FL 33331

Treasurer

Name Role Address
Donovan, Baron Treasurer 2645 Executive Park Dr., 127 Weston, FL 33331

President

Name Role Address
Sippin, Steven President 2645 Executive Park Dr., 127 WESTON, FL 33331

Vice President

Name Role Address
Abdullah, Sheikh Vice President 2645 Executive Park Dr., 127 WESTON, FL 33331

Secretary

Name Role Address
Rinehart, Travis Secretary 2645 Executive Park Dr., 127 WESTON, FL 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2024-04-17 TPMG, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 Katz, Steven B., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4450 NW 126 Avenue, 101, Coral Springs, FL 33065 No data
AMENDMENT 1985-04-24 No data No data

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: 05 Feb 2025

Sources: Florida Department of State