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 |
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 | - |
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 | - | - |
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