Search icon

WHISPERING CREEK CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING CREEK CO-OP, 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: 11 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: N01000008640
FEI/EIN Number 010566568

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

Address: 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brzezinksi Robin Secretary 1209 US Highway 1, Sebastian, FL, 32958
Clow Judith Treasurer 1209 US Highway 1, Sebastian, FL, 32958
Marx Joseph Director 1209 US Highway 1, Sebastian, FL, 32958
Olson Terry President 1209 US Highway 1, Sebastian, FL, 32958
Neprud Jon Vice President 1209 US Highway 1, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900228 WHISPERING CREEK MOBILE HOME PARK EXPIRED 2008-12-02 2013-12-31 - 2023 ST. LUCIE BOULEVARD, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-27 1209 US Highway 1, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1209 US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Paradise Association Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1209 US Highway 1, Sebastian, FL 32958 -
AMENDMENT 2022-09-13 - -
AMENDMENT 2019-06-17 - -
AMENDMENT 2018-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-12
Amendment 2022-09-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
Amendment 2019-06-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-19
Amendment 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State