Search icon

WHISPERING OAKS OF TAMPA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING OAKS OF TAMPA 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: 18 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2005 (20 years ago)
Document Number: N05000008517
FEI/EIN Number 204235105

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

Address: 13752 Orange Sunset Dr, Tampa, FL, 33618, US
Mail Address: 13752 Orange Sunset Dr, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson George President 13752 Orange Sunset Dr, Tampa, FL, 33618
Petro Zoraida Vice President 13752 Orange Sunset Dr, Tampa, FL, 33618
Stafford Julie Secretary 13752 Orange Sunset Dr, Tampa, FL, 33618
Driscoll Mike Treasurer 13752 Orange Sunset Dr, Tampa, FL, 33618
Rodriguez Sanchez Jose D Director 13752 Orange Sunset Dr, Tampa, FL, 33618
Daniel Greenburg J Agent CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Daniel, Greenburg J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P.A., 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 13752 Orange Sunset Dr, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-01-16 13752 Orange Sunset Dr, Tampa, FL 33618 -
NAME CHANGE AMENDMENT 2005-09-21 WHISPERING OAKS OF TAMPA CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State