Entity Name: | WHISPER TRACE 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: | 15 Jan 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 May 2007 (18 years ago) |
Document Number: | N18774 |
FEI/EIN Number |
650016582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US |
Address: | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nagorsky Ed | President | 2115 NW 56th St, BOCA RATON, FL, 33496 |
Genoese Dominick J | Vice President | 5598 NW 20th Ave, BOCA RATON, FL, 33496 |
Cowen Lee | Director | 5285 NW 21st Diagonal, Boca Raton, FL, 33496 |
Goldman Jerry | Secretary | 2038 NW 56th St, Boca Raton, FL, 33496 |
Armon Robert | Treasurer | 5385 NW 21 Ave, Boca Raton, FL, 33496 |
Cohen Andrew Esq. | Agent | Kaye Bender Rembaum, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, SUITE 219, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, SUITE 219, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Cohen, Andrew, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | Kaye Bender Rembaum, 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
CANCEL ADM DISS/REV | 2007-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State