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 |
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 |
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 | - | - |
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