Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WHISPER WALK SECTION C ASSOCIATION, INC.

Filing Information
N21868 59-2840356 08/04/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/19/2003 NONE
Principal Address
8050 SPRINGTREE RD
BOCA RATON, FL 33496

Changed: 04/14/2009
Mailing Address
SEACREST SERVICES, INC
2101 CENTREPARK WEST DRIVE
SUITE 110
WEST PALM BEACH, FL 33409

Changed: 01/17/2019
Registered Agent Name & Address Kaye Bender Rembaum PL
1200 Park Central Blvd South
Pompano Beach, FL 33064

Name Changed: 01/14/2020

Address Changed: 01/14/2020
Officer/Director Detail Name & Address

Title VP

WEINER, RICHARD
8079 SONGBIRD TERRACE
BOCA RATON, FL 33496

Title President

Wexler, Janet
8077 Springtree Road
Boca Raton, FL 33496

Title Treasurer

DELVALLE, ELADIO
8081 SPRINGTREE ROAD
BOCA RATON, FL 33496

Title Secretary

FORD, BONNIE
8087 SONGBIRD TERRACE
BOCA RATON, FL 33496

Title Director

Carreras, Gail
8057 Springtree Road
Boca Raton, FL 33496

Title Director

SQUIRES, SHELLEY
8082 SPRINGTREE ROAD
BOCA RATON, FL 33496

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/27/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
08/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- Reg. Agent Change View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
08/21/2008 -- Reg. Agent Change View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- Amended and Restated Articles View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format