Search icon

WHISPER CREEK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPER CREEK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2005 (19 years ago)
Date of dissolution: 20 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: N05000011333
FEI/EIN Number 261898726

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

Address: 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935, US
Mail Address: 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY JUANITA M President C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
SHIRLEY JUANITA M Director C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
CAVIN JANET Vice President C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
CAVIN JANET Director C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
CHRISTENSON CHERI Secretary C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
CHRISTENSON CHERI Treasurer C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
CHRISTENSON CHERI Director C/O 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935
SHIRLEY JUANITA M Agent 1887 NORTH STATE ROAD 29, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1887 NORTH STATE ROAD 29, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2011-04-29 1887 NORTH STATE ROAD 29, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 1887 NORTH STATE ROAD 29, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2008-02-06 SHIRLEY, JUANITA MPRES -
AMENDED AND RESTATEDARTICLES 2006-08-04 - -

Documents

Name Date
CORAPVDWN 2016-06-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State