Entity Name: | WHISPERING PALMS CONDOMINIUM ASSOCIATION OF LEE COUNTY, 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: | 21 Apr 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | N07000004784 |
FEI/EIN Number |
205411632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
Address: | 12650 Whitehall Dr., Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Ramon | Director | 12650 Whitehall Dr., Fort Myers, FL, 33907 |
Fulker Benjamin | Director | 12650 Whitehall Dr., Fort Myers, FL, 33907 |
Mahofski Elizabeth | Secretary | 12650 Whitehall Dr., Fort Myers, FL, 33907 |
Strout Michael | Treasurer | 12650 Whitehall Dr., Fort Myers, FL, 33907 |
Kashner Jane | President | 12650 Whitehall Dr., Fort Myers, FL, 33907 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Home Encounter HECM LLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 12650 Whitehall Dr., Fort Myers, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 12650 Whitehall Dr., Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 12650 Whitehall Dr., Fort Myers, FL 33907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-02-18 | - | - |
MERGER | 2013-04-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000130887 |
MERGER NAME CHANGE | 2013-04-11 | WHISPERING PALMS CONDOMINIUM ASSOCIATION OF LEE COUNTY, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State