Entity Name: | WHISPERING SOUND 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: | 25 May 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Mar 2003 (22 years ago) |
Document Number: | N38370 |
FEI/EIN Number |
650245115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US |
Mail Address: | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMIANAKES WILLIAM | President | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994 |
TRONCONE BELINDA | 2nd | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994 |
LEACH ERNEST | Secretary | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994 |
CORR STEVE | 1st | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994 |
STRYKOWSKI PAUL | Treasurer | 1111 SE FEDERAL HWY., #100, STUART, FL, 34994 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | ROSENBAUM PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-06 | 1111 SE FEDERAL HWY., #100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-06-06 | 1111 SE FEDERAL HWY., #100, STUART, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2003-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-11-17 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-18 |
Reg. Agent Change | 2020-09-21 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State