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 |
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 |
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 | - | - |
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