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 |
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 | - |
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 |
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 | - | - |
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