Entity Name: | WHISPER LAKES UNIT 7 HOMEOWNER'S 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 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2001 (24 years ago) |
Document Number: | N12250 |
FEI/EIN Number |
592810728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 Southland Blvd, Suite 104, ORLANDO, FL, 32809, US |
Mail Address: | 7800 Southland Blvd, Suite 104, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Bob | Vice President | 7800 Southland Blvd, ORLANDO, FL, 32809 |
CARPENTER DALE | President | 7800 Southland Blvd, ORLANDO, FL, 32809 |
Dillon Janelle | Secretary | 7800 Southland Blvd, ORLANDO, FL, 32809 |
Klosterman Stephen R | Manager | 7800 Southland Blvd, ORLANDO, FL, 32809 |
SRK RESIDENTIAL COMMUNITIES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 7800 Southland Blvd, Suite 104, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 7800 Southland Blvd, Suite 104, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 7800 Southland Blvd, Suite 104, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | SRK Residential Communities, LLC | - |
REINSTATEMENT | 2001-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State