Search icon

WHISPER LAKE OF BREVARD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPER LAKE OF BREVARD HOMEOWNERS 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: 08 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: N01000000922
FEI/EIN Number 593746814

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

Address: 4315 Fay Blvd, Cocoa, FL, 32927, US
Mail Address: C/O TCB Property Mgmt Inc, PO Box 1299, Sharpes, FL, 32959, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TCB PROPERTY MANAGEMENT INC Agent -
Goldsmith Jane Treasurer PO Box 1299, Sharpes, FL, 32959
Semanie Rebecca Secretary PO Box 1299, Sharpes, FL, 32959
Young Scott President 2245 Myla Lane, Melbourne, FL, 32935
Evey Christopher Director 2120 Myla Lane, Melbourne, FL, 32935
Ancin Fernando Vice President 2179 Myla Lane, Melbourne, FL, 32935
Hatcher Tiffani Asst 2308 Myla Lane, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 4315 Fay Blvd, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 C/O TCB Property Mgmt, PO Box 1299, Sharpes, FL 32959 -
CHANGE OF MAILING ADDRESS 2023-09-07 4315 Fay Blvd, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2023-09-07 TCB Property Management Inc -
AMENDMENT 2017-09-21 - -
AMENDMENT 2016-07-05 - -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-12-19
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State