Search icon

WHIPPOORWILL RUN TOWNHOUSES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHIPPOORWILL RUN TOWNHOUSES 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: 24 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: N07294
FEI/EIN Number 650403952

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

Mail Address: c/o Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Address: 3001 Johnston Rd, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sime Gregory President c/o Signature Property Mgmt., Stuart, FL, 34997
Ewan Margaret Treasurer c/o Signature Property Mgmt., Stuart, FL, 34997
McCormick Thomas Secretary c/o Signature Property Mgmt., Stuart, FL, 34997
Murray Philip Vice President c/o Signature Property Mgmt., Stuart, FL, 34997
Russo Karen Director c/o Signature Property Mgmt., Stuart, FL, 34997
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 789 SW Federal Hwy, STE #101, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Ross, Earle, Bonan, Ensor & Carrigan P.A. -
CHANGE OF MAILING ADDRESS 2021-03-31 3001 Johnston Rd, Fort Pierce, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 3001 Johnston Rd, Fort Pierce, FL 34951 -
REINSTATEMENT 2001-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1992-03-12 WHIPPOORWILL RUN TOWNHOUSES ASSOCIATION, INC. -
REINSTATEMENT 1989-07-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State