Search icon

WHISTLING PINES CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISTLING PINES CREEK 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: 22 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: N04000011928
FEI/EIN Number 731734909

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

Mail Address: 511 NE 152 STREET, MIAMI, FL, 33162, US
Address: 511 NE 152 St., MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schrader Greta Agent 500 NE 152 STREET, MIAMI, FL, 33162
Schrader Greta President 500 NE 152 ST., MIAMI, FL, 33162
Milagros Bastante Treasurer 335 NW 36th Ave., DEERFIELD BEACH, FL, 33442
Willis Robert J Vice President 15301 NE 5 Ct., Miami, FL, 33162
Stephanie Rivera Secretary 511 N.E. 152 ST., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 511 NE 152 St., MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 500 NE 152 STREET, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-10-29 Schrader, Greta -
CHANGE OF MAILING ADDRESS 2024-10-29 511 NE 152 St., MIAMI, FL 33162 -
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-04-04
Reg. Agent Resignation 2018-03-01
Reg. Agent Resignation 2017-09-01
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State