Entity Name: | WHISPER WALK SECTION C 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: | 04 Aug 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jun 2003 (22 years ago) |
Document Number: | N21868 |
FEI/EIN Number |
592840356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8050 SPRINGTREE RD, BOCA RATON, FL, 33496, US |
Mail Address: | SEACREST SERVICES, INC, 2101 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER RICHARD | Vice President | 8079 SONGBIRD TERRACE, BOCA RATON, FL, 33496 |
Wexler Janet | President | 8077 Springtree Road, Boca Raton, FL, 33496 |
DELVALLE ELADIO | Treasurer | 8081 SPRINGTREE ROAD, BOCA RATON, FL, 33496 |
FORD BONNIE | Secretary | 8087 SONGBIRD TERRACE, BOCA RATON, FL, 33496 |
Carreras Gail | Director | 8057 Springtree Road, Boca Raton, FL, 33496 |
SQUIRES SHELLEY | Director | 8082 SPRINGTREE ROAD, BOCA RATON, FL, 33496 |
Kaye Bender Rembaum PL | Agent | 1200 Park Central Blvd South, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Kaye Bender Rembaum PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 8050 SPRINGTREE RD, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 8050 SPRINGTREE RD, BOCA RATON, FL 33496 | - |
AMENDED AND RESTATEDARTICLES | 2003-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State