Entity Name: | WHISPERING SEAS COMMUNITY 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: | 08 Nov 1984 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | N06051 |
FEI/EIN Number |
592885680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8610 SURF DR., PANAMA CITY BEACH, FL, 32408 |
Mail Address: | P.O. Box 18255, PANAMA CITY BEACH, FL, 32417, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Rodney | President | 2815 East Avalon Ave, Muscle Shoals, AL, 35661 |
Cross Perry | Treasurer | 2815 East Avalon Ave, Muscle Shoals, AL, 35661 |
Brown Gregory | Secretary | 104 Hickory Ridge Rd, Oneonta, GA, 35121 |
Poffel Bill | Director | 3820 Python St, Panama City Beach, FL, 32408 |
James Thomas | Vice President | 307 S. Lincoln Ave, Ofallon, IL, 62269 |
Dunlap & Shipman PA | Agent | 2063 County Hwy 395, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 2063 County Hwy 395, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Dunlap & Shipman PA | - |
CHANGE OF MAILING ADDRESS | 2013-11-18 | 8610 SURF DR., PANAMA CITY BEACH, FL 32408 | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-20 | 8610 SURF DR., PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 1994-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State