Entity Name: | WHISPERING OAKS PROPERTY OWNERS' 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: | 22 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2006 (19 years ago) |
Document Number: | N18395 |
FEI/EIN Number |
650106786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8288 Whispering Oak Way, West Palm Beach, FL, 33411, US |
Mail Address: | 8330 Whispering Oak Way, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forberger Rachel C | Secretary | 8330 Whispering Oak Way, West Palm Beach, FL, 33411 |
Toth Michael | President | 8471 Whispering Oak Way, West Palm Beach, FL, 33411 |
Palmatier Todd | Vice President | 21 Whispering Oaks Circle, West Palm Beach, FL, 33411 |
Linn Peggy | Director | 8430 Whispering Oaks Way, West Palm Beach, FL, 33411 |
Curley Nicholas | Director | 8411 Whispering Oaks Way, West Palm Beach, FL, 33411 |
Pragid Christopher C | Director | 71 Whispering Oaks Trail, West Palm Beach, FL, 33411 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-14 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-14 | 140 Intracoastal Pointe Dr, 310, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-12 | 8288 Whispering Oak Way, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 8288 Whispering Oak Way, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2006-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State