Entity Name: | WHISPERING KNOLL OWNERS 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: | 23 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | N00000004160 |
FEI/EIN Number |
593729086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9128 NW HWY 225 A, OCALA, FL, 34482, US |
Mail Address: | Brigid Kennedy, 9128 NW HWY 225A, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coyle Jeffrey | President | 9128 NW HWY 225A, OCALA, FL, 34482 |
Oldegard John | Vice President | 9110 NW Hwy 225A, OCALA, FL, 34482 |
Kennedy Brigid | Secretary | 9128 NW HWY 225A, OCALA, FL, 34482 |
Kennedy Brigid | Treasurer | 9128 NW HWY 225A, OCALA, FL, 34482 |
Kennedy Brigid | Agent | 9128 NW HWY 225A, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-11 | 9128 NW HWY 225A, OCALA, FL 34482 | - |
REINSTATEMENT | 2022-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-11 | 9128 NW HWY 225 A, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2022-12-11 | 9128 NW HWY 225 A, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-11 | Kennedy, Brigid | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2002-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
REINSTATEMENT | 2022-12-11 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State