Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WHITEHALL CONDOMINIUMS OF PINE ISLAND RIDGE II ASSOCIATION, INC.

Filing Information
768716 59-2344366 06/01/1983 FL ACTIVE AMENDMENT 04/24/1985 NONE
Principal Address
TPMG
2645 EXECUTIVE PARK DRIVE
127
WESTON, FL 33331

Changed: 04/17/2024
Mailing Address
TPMG
2645 EXECUTIVE PARK DRIVE
127
WESTON, FL 33331

Changed: 04/17/2024
Registered Agent Name & Address Katz, Steven B., Esq.
4450 NW 126 Avenue
101
Coral Springs, FL 33065

Name Changed: 04/17/2024

Address Changed: 04/17/2024
Officer/Director Detail Name & Address

Title Treasurer

Donovan, Baron
2645 Executive Park Dr.
127
Weston, FL 33331

Title President

Sippin, Steven
2645 Executive Park Dr.
127
WESTON, FL 33331

Title VP

Abdullah, Sheikh
2645 Executive Park Dr.
127
WESTON, FL 33331

Title Director

Friedman, Michael
2645 Executive Park Dr.
127
WESTON, FL 33331

Title Director

McCarthy, Timothy
2645 Executive Park Dr.
127
WESTON, FL 33331

Title Director

Cocca, Matthew
2645 Executive Park Dr.
127
WESTON, FL 33331

Title Secretary

Rinehart, Travis
2645 Executive Park Dr.
127
WESTON, FL 33331

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 04/29/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
10/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
10/05/2010 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
10/19/2007 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
06/26/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- Reg. Agent Change View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- Reg. Agent Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
10/06/2000 -- Reg. Agent Change View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format