Entity Name: | THE WHIPPOORWILL PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2006 (18 years ago) |
Document Number: | N99000007185 |
FEI/EIN Number |
59-3701015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 NORTH PARK AVENUE, SANFORD, FL, 32771, US |
Mail Address: | P.O. BOX 2701, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walters Shane | President | 3400 WHIPPOORWILL CT, SANFORD, FL, 32773 |
Close Jessica | Secretary | 3424 WHIPPOORWILL CT, SANFORD, FL, 32773 |
Kluge Jeff | Treasurer | 3423 WHIPPOORWILL CT, SANFORD, FL, 32773 |
Smith Jack | Vice President | 3420 WHIPPOORWILL CT, SANFORD, FL, 32773 |
Cunningham Sean | Director | 3411 WHIPPOORWILL CT, SANFORD, FL, 32773 |
COOVER STEPHEN H | Agent | 230 NORTH PARK AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 448 S. Alafaya Trail, Unit 8, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 448 S. Alafaya Trail, Unit 8, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Fong, Ryan C. | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 448 S. Alafaya Trail, Unit 8, Orlando, FL 32828 | - |
REINSTATEMENT | 2006-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State