Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WHISPERING SANDS CONDOMINIUM ASSOCIATION, INC.
Filing Information
713934
59-1402207
01/15/1968
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/12/1999
NONE
Principal Address
Changed: 04/12/1999
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Changed: 04/12/1999
Mailing Address
Changed: 04/12/1999
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Changed: 04/12/1999
Registered Agent Name & Address
ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A.
Name Changed: 04/19/2018
Address Changed: 04/19/2018
2033 MAIN STREET STE 600
SARASOTA, FL 34237
SARASOTA, FL 34237
Name Changed: 04/19/2018
Address Changed: 04/19/2018
Officer/Director Detail
Name & Address
Title President
Aylor, Timothy
Title VP
Shubert, Daniel
Title Secretary
McArdle, John
Title Treasurer
Small, Christopher
Title Director
Fuson, Mark
Title D
Sizemore, Kenneth
Title Director
Cox, Michael
Title Director
Davis, Christopher
Title Director
Eaton, Eric
Title President
Aylor, Timothy
200 Whispering Sands Drive
SARASOTA, FL 34242
SARASOTA, FL 34242
Title VP
Shubert, Daniel
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Secretary
McArdle, John
200 Whispering Sands Drive
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Treasurer
Small, Christopher
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Director
Fuson, Mark
200 Whispering Sands Drive
SARASOTA, FL 34242
SARASOTA, FL 34242
Title D
Sizemore, Kenneth
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Director
Cox, Michael
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Director
Davis, Christopher
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Director
Eaton, Eric
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242
SARASOTA, FL 34242
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/28/2023 |
2024 | 01/11/2024 |
Document Images