Search icon

WHISPERING CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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