Search icon

THE WHIPPOORWILL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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