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
Changed: 04/17/2024
TPMG
2645 EXECUTIVE PARK DRIVE
127
WESTON, FL 33331
2645 EXECUTIVE PARK DRIVE
127
WESTON, FL 33331
Changed: 04/17/2024
Mailing Address
Changed: 04/17/2024
TPMG
2645 EXECUTIVE PARK DRIVE
127
WESTON, FL 33331
2645 EXECUTIVE PARK DRIVE
127
WESTON, FL 33331
Changed: 04/17/2024
Registered Agent Name & Address
Katz, Steven B., Esq.
Name Changed: 04/17/2024
Address Changed: 04/17/2024
4450 NW 126 Avenue
101
Coral Springs, FL 33065
101
Coral Springs, FL 33065
Name Changed: 04/17/2024
Address Changed: 04/17/2024
Officer/Director Detail
Name & Address
Title Treasurer
Donovan, Baron
Title President
Sippin, Steven
Title VP
Abdullah, Sheikh
Title Director
Friedman, Michael
Title Director
McCarthy, Timothy
Title Director
Cocca, Matthew
Title Secretary
Rinehart, Travis
Title Treasurer
Donovan, Baron
2645 Executive Park Dr.
127
Weston, FL 33331
127
Weston, FL 33331
Title President
Sippin, Steven
2645 Executive Park Dr.
127
WESTON, FL 33331
127
WESTON, FL 33331
Title VP
Abdullah, Sheikh
2645 Executive Park Dr.
127
WESTON, FL 33331
127
WESTON, FL 33331
Title Director
Friedman, Michael
2645 Executive Park Dr.
127
WESTON, FL 33331
127
WESTON, FL 33331
Title Director
McCarthy, Timothy
2645 Executive Park Dr.
127
WESTON, FL 33331
127
WESTON, FL 33331
Title Director
Cocca, Matthew
2645 Executive Park Dr.
127
WESTON, FL 33331
127
WESTON, FL 33331
Title Secretary
Rinehart, Travis
2645 Executive Park Dr.
127
WESTON, FL 33331
127
WESTON, FL 33331
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 04/29/2023 |
2024 | 04/17/2024 |
Document Images