Search icon

WHISPERING PINES MOBILE HOME COURT HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING PINES MOBILE HOME COURT HOMEOWNER'S 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: 22 Jul 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N93000003305
FEI/EIN Number 592659257

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

Address: 1555 Whispering Pines Loop, FROSTPROOF, FL, 33843, US
Mail Address: 1555 Whispering Pines Loop, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Tom President 1555 Whispering Pines Loop, FROSTPROOF, FL, 33843
Schmidt Janice Treasurer 1368 Whispering Pines Drive, FROSTPROOF, FL, 33843
Bihm Paul Vice President 1414 Whispering Pines Loop, FROSTPROOF, FL, 33843
Marshall Marlene Secretary 647 Sunset Circle, Frostproof, FL, 33843
Brown Russ Director 323 Pleasant Place, Frostproof, FL, 33843
Capron Gary Director 609 Sunset Circle, Frostproof, FL, 33843
COLLINS LEE J Agent 529 VERSAILLES DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1555 Whispering Pines Loop, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2014-02-25 1555 Whispering Pines Loop, FROSTPROOF, FL 33843 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 529 VERSAILLES DR, SUITE 103, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2005-03-31 COLLINS, LEE J -
CONVERSION 1993-07-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J08542. CONVERSION NUMBER 300000001813

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State