Search icon

WHISPERING RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING RIDGE 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: 01 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: N06000012350
FEI/EIN Number 261903661

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

Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibson Curtis President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Vinson Joshua Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Ramnarine Brendan Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
KIPP CYNTHIA Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
O'Reilly MaryJane Treasurer 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
AMENDMENT 2020-08-28 - -
AMENDMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 HIGHLAND COMMUNITY MANAGEMENT, LLC -
REINSTATEMENT 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-28
Amendment 2020-08-28
Amendment 2020-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State