Search icon

WHISPER WALK SECTION C ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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