Search icon

WHISPERING PINES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHISPERING PINES OWNERS 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: 30 Oct 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N95000005177
FEI/EIN Number 593367700

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

Address: 221 Cornelius Rizer Street, Apalachicola, FL, 32320, US
Mail Address: P.O. Box 434, Apalachicola, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabezas Rodrigo Director 221 Cornelius Rizer Street, Apalachicola, FL, 32320
Harper Jennifer Director 221 Whispering Pines Circle, Apalachicola, FL, 32320
George Despina Director P.O. Box 36, Apalachicola, FL, 32329
Cabezas Rodrigo Agent 221 Cornelius Rizer Street, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 221 Cornelius Rizer Street, Apalachicola, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 221 Cornelius Rizer Street, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2017-05-23 221 Cornelius Rizer Street, Apalachicola, FL 32320 -
REGISTERED AGENT NAME CHANGED 2017-05-23 Cabezas, Rodrigo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-05-23
ANNUAL REPORT 2006-02-20
Reg. Agent Change 2005-06-17
Reg. Agent Resignation 2005-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State