Entity Name: | WHITE CAP CONDOMINIUM 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: | 14 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | N05000002812 |
FEI/EIN Number |
261204986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 N Pendleton Avenue, Pendleton, IN, 46064, US |
Mail Address: | 117 N Pendleton Avenue, Pendleton, IN, 46064, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY APRIL | Secretary | 19774 RUTGERS RD, NOBLESVILLE, IN, 46060 |
ZINK DAVID | Vice President | 20 TERRY COURT, JACKSONVILLE, IL, 626502654 |
KETRING KELLY | Treasurer | 117 N PENDLETON AVENUE, PENDLETON, IN, 46064 |
PRASSE MARJORIE M | Agent | 4633 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931 |
HENDERSON KERRIE | President | 10738 S 575 W, PENDLETON, IN, 460649512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 117 N Pendleton Avenue, Pendleton, IN 46064 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 117 N Pendleton Avenue, Pendleton, IN 46064 | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 4633 ESTERO BOULEVARD, B202, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | PRASSE, MARJORIE M | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-11 |
REINSTATEMENT | 2021-10-26 |
Amendment | 2020-03-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State