Entity Name: | WHISPERING WATERS INDUSTRIAL CONDOMINIUM 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 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 1993 (32 years ago) |
Document Number: | N18447 |
FEI/EIN Number |
592788167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TRIDENT PROPERTIES MGMT, 1221 DELAWARE AVENUE, FORT PIERCE, FL, 34950, US |
Mail Address: | C/O TRIDENT PROPERTIES MGMT, 1221 DELAWARE AVENUE, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOUDREAU JERRY | Vice President | 2301 NW 33RD COURT # 105, POMPANO BEACH, FL, 33069 |
DIPOMPEO JOHN J | Director | 2301 NW 33RD COURT # 101, POMPANO BEACH, FL, 33069 |
Murrin Matthew | President | 2301 NW 33rd Court #107, Pompano Beach, FL, 33069 |
Alflen Ted | Director | C/O TRIDENT PROPERTIES MGMT, FORT PIERCE, FL, 34950 |
TRIDENT PROPERTIES MANAGEMENT | Agent | 1221 DELAWARE AVENUE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | C/O TRIDENT PROPERTIES MGMT, 1221 DELAWARE AVENUE, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | C/O TRIDENT PROPERTIES MGMT, 1221 DELAWARE AVENUE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 1221 DELAWARE AVENUE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | TRIDENT PROPERTIES MANAGEMENT | - |
REINSTATEMENT | 1993-08-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-23 |
AMENDED ANNUAL REPORT | 2015-07-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State