Search icon

WHISPER TRACE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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