Search icon

WHISPERING LAKES SERVICE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING LAKES SERVICE 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: 25 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: N08376
FEI/EIN Number 592441795

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

Address: 3350 NW 22ND TERRACE, STE 100, POMPANO BEACH, FL, 33069
Mail Address: 3350 NW 22ND TERRACE, STE 100, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZIN BRADLEY S President 3350 NW 22ND TERRACE #100, POMPANO BEACH, FL, 33069
KOZIN BRADLEY S Director 3350 NW 22ND TERRACE #100, POMPANO BEACH, FL, 33069
Holman Ed Secretary 3195 N Powerline Rd, POMPANO BEACH, FL, 33069
Holman Ed Director 3195 N Powerline Rd, POMPANO BEACH, FL, 33069
KOZIN BRADLEY S Agent 3350 NW 22ND TERRACE, POMPANO BCH., FL, 33069
MCKINNEY, JOHN T. Vice President 1717 PENN AVENUE 5006, PITTSBURGH, PA, 15221
MCKINNEY, JOHN T. Treasurer 1717 PENN AVENUE 5006, PITTSBURGH, PA, 15221
MCKINNEY, JOHN T. Director 1717 PENN AVENUE 5006, PITTSBURGH, PA, 15221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 3350 NW 22ND TERRACE, STE 100, POMPANO BEACH, FL 33069 -
PENDING REINSTATEMENT 2014-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-23 3350 NW 22ND TERRACE, SUITE 100, POMPANO BCH., FL 33069 -
CHANGE OF MAILING ADDRESS 2014-05-23 3350 NW 22ND TERRACE, STE 100, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2014-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-03-29 - -
REGISTERED AGENT NAME CHANGED 2002-03-29 KOZIN, BRADLEY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000308539 TERMINATED 1000000266504 BROWARD 2012-04-18 2032-04-25 $ 326.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State