Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WHISPERING WOODS OF CORAL SPRINGS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02015 59-2785413 03/16/1984 FL ACTIVE AMENDMENT 04/30/2018 NONE
Principal Address
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Changed: 11/29/2021
Mailing Address
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Changed: 11/29/2021
Registered Agent Name & Address BOGEN LAW GROUP, P.A.
7351 WILES ROAD
SUITE 202
CORAL SPRINGS, FL 33067-1004

Name Changed: 10/04/2021

Address Changed: 10/04/2021
Officer/Director Detail Name & Address

Title Treasurer

Kripitzer, Barry
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Title President

FARMER, STEPHANIE
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Title Secretary

Iadisernia, Giuseppi
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Title Director

Serino, Anthony
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Title VP

Monaghan, Andrew
4600 W. LEITNER DR
CORAL SPRINGS, FL 33067

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/07/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- Reg. Agent Change View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- Amendment View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/17/2016 -- ANNUAL REPORT View image in PDF format
09/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
12/10/2012 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
07/11/2011 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/04/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- Reg. Agent Change View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Reg. Agent Change View image in PDF format
07/02/2003 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format