Search icon

WHIRLPOOL REALTY CORPORATION

Company Details

Entity Name: WHIRLPOOL REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Mar 1995 (30 years ago)
Document Number: F95000001375
FEI/EIN Number 38-3228056
Address: 2000 M-63 NORTH, BENTON HARBOR, MI 49022
Mail Address: 2000 M-63 NORTH, TAX DEPT MD2610, BENTON HARBOR, MI 49022
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assistant Secretary

Name Role Address
DORFMAN, SCOTT Assistant Secretary 2000 M-63 NORTH, BENTON HARBOR, MI 49022

Director

Name Role Address
DORFMAN, SCOTT Director 2000 M-63 NORTH, BENTON HARBOR, MI 49022
QUINN, BRIDGET K Director 2000 M-63 NORTH, BENTON HARBOR, MI 49022
CONLEY, CHRISTOPHER Director 2000 M-63 NORTH, BENTON HARBOR, MI 49022
D'ANNA, DONALD Director 2000 N M-63, Benton Harbor, MI 49022

Secretary

Name Role Address
QUINN, BRIDGET K Secretary 2000 M-63 NORTH, BENTON HARBOR, MI 49022

Vice President

Name Role Address
QUINN, BRIDGET K Vice President 2000 M-63 NORTH, BENTON HARBOR, MI 49022

President

Name Role Address
D'ANNA, DONALD President 2000 N M-63, Benton Harbor, MI 49022

Treasurer

Name Role Address
D'ANNA, DONALD Treasurer 2000 N M-63, Benton Harbor, MI 49022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-09 2000 M-63 NORTH, BENTON HARBOR, MI 49022 No data
REGISTERED AGENT NAME CHANGED 2007-04-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 2000 M-63 NORTH, BENTON HARBOR, MI 49022 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State