Search icon

WILHERST DEVELOPERS INC

Company Details

Entity Name: WILHERST DEVELOPERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: P96000101894
FEI/EIN Number 593418532
Address: 5757 Gulf of Mexico Drive, Longboat Key, FL, 34228, US
Mail Address: 5757 Gulf of Mexico Drive, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENFELD MARK K Agent 5757 Gulf of Mexico Drive, Longboat Key, FL, 34228

Chief Executive Officer

Name Role Address
ROSENFELD MARK K Chief Executive Officer 5757 Gulf of Mexico Drive, Longboat Key, FL, 34228

President

Name Role Address
ROSENFELD MARK K President 5757 Gulf of Mexico Drive, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-09 5757 Gulf of Mexico Drive, #216, Longboat Key, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 5757 Gulf of Mexico Drive, #216, Longboat Key, FL 34228 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 5757 Gulf of Mexico Drive, #216, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2006-03-28 ROSENFELD, MARK K No data
MERGER 2000-10-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000032277
NAME CHANGE AMENDMENT 1997-08-26 WILHERST DEVELOPERS INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State