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 |
Name | Role | Address |
---|---|---|
Katz, Steven B., Esq. | Agent | 4450 NW 126 Avenue, 101, Coral Springs, FL 33065 |
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 |
Name | Role | Address |
---|---|---|
Donovan, Baron | Treasurer | 2645 Executive Park Dr., 127 Weston, FL 33331 |
Name | Role | Address |
---|---|---|
Sippin, Steven | President | 2645 Executive Park Dr., 127 WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
Abdullah, Sheikh | Vice President | 2645 Executive Park Dr., 127 WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
Rinehart, Travis | Secretary | 2645 Executive Park Dr., 127 WESTON, FL 33331 |
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 |
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 |
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