Entity Name: | WHALEY CREEK HOMEOWNERS' 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: | 30 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | N16000000063 |
FEI/EIN Number |
81-2442434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore James | President | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Mello Alison M | Vice President | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Fernandez Tamorn D | Director | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Santiago Francisco | Secretary | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Roman David D | Treasurer | 1631 E. Vine Street, Kissimmee, FL, 34744 |
THE SOTO LAW OFFICE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-01 | The Soto Law Office, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-01 | 415 Montgomery Rd., Suite 111, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-08 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2023-11-08 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
AMENDMENT | 2023-10-04 | - | - |
AMENDMENT | 2019-07-25 | - | - |
AMENDMENT | 2018-08-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-25 |
Amendment | 2019-07-25 |
ANNUAL REPORT | 2019-01-23 |
Amendment | 2018-08-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State