Search icon

WHISPERING PALMS CONDOMINIUM ASSOCIATION OF LEE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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.

Documents

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