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
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Changed: 04/12/1999
Mailing Address
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Changed: 04/12/1999
Registered Agent Name & Address ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A.
2033 MAIN STREET STE 600
SARASOTA, FL 34237

Name Changed: 04/19/2018

Address Changed: 04/19/2018
Officer/Director Detail Name & Address

Title President

Aylor, Timothy
200 Whispering Sands Drive
SARASOTA, FL 34242

Title VP

Shubert, Daniel
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Title Secretary

McArdle, John
200 Whispering Sands Drive
SARASOTA, FL 34242

Title Treasurer

Small, Christopher
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Title Director

Fuson, Mark
200 Whispering Sands Drive
SARASOTA, FL 34242

Title D

Sizemore, Kenneth
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Title Director

Cox, Michael
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Title Director

Davis, Christopher
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Title Director

Eaton, Eric
200 WHISPERING SANDS DRIVE
SARASOTA, FL 34242

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/28/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- Reg. Agent Change View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- Reg. Agent Change View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- Amended and Restated Articles View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format