Search icon

WHISPERING WATERS INDUSTRIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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