Entity Name: | WHISPERING CREEK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N93000000958 |
FEI/EIN Number |
650395393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2023 ST LUCIE BLVD., LOT 153, FORT PIERCE, FL, 34946, US |
Mail Address: | 9200 WEBB ROAD, GOODELLS, MI, 48027, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTON TIMOTHY | President | 2023 ST LUCIE BLVD LOT 66, FORT PIERCE, FL, 34946 |
HORNER REGINA | Treasurer | 2023 ST. LUCIE BLVD. LOT 153, FORT PIERCE, FL, 34946 |
GUESS JANIT | Director | 2023 ST LUCIE BLVD LOT 24, FORT PIERCE, FL, 34946 |
MC ENTARRGETT MICHAEL | Director | 2023 ST LUCIE BVLD LOT 199, FORT PIERCE, FL, 34946 |
ADAMS JAMES R | Secretary | 2023 SAINT LUCIE BLVD., FORT PIERCE, FL, 34946 |
HORNER REGINA | Agent | 2023 ST LUCIE BLVD, FT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 2023 ST LUCIE BLVD., LOT 153, FORT PIERCE, FL 34946 | - |
AMENDMENT | 2009-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 2023 ST LUCIE BLVD., LOT 153, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | HORNER, REGINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 2023 ST LUCIE BLVD, LOT153, FT PIERCE, FL 34946 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-24 |
Amendment | 2009-05-08 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State