Search icon

WILSHIRE LAKES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILSHIRE LAKES MASTER 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: 06 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2014 (10 years ago)
Document Number: N46702
FEI/EIN Number 650313751

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PMI Gulf Coast, 1004 Collier Center Way, Naples, FL, 34110, US
Mail Address: PMI Gulf Coast, 1004 Collier Center Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garafola David Dirc 1004 Collier Center Way Ste 105, Naples, FL, 34110
Thomas Karin President 1004 Collier Center Way, Naples, FL, 34110
Garafola David Director 1004 Collier Center Way Ste 105, Naples, FL, 34110
Lybrook Lisa Treasurer 1004 Collier Center Way Ste 105, Naples, FL, 34110
Elsner Edward Vice President 1004 Collier Center Way Ste 105, Naples, FL, 34110
PMI Gulf Coast Agent 1004 Collier Center Way Ste 105, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1004 Collier Center Way, Ste 105, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-09-18 PMI Gulf Coast -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 PMI Gulf Coast, 1004 Collier Center Way, Ste 105, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-08-18 PMI Gulf Coast, 1004 Collier Center Way, Ste 105, Naples, FL 34110 -
REINSTATEMENT 2014-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1992-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-09-18
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State