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 |
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 |
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 | - | - |
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