Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WHISPERING PINES VILLAGE, INC.

Filing Information
740180 59-1921494 09/19/1977 FL ACTIVE AMENDMENT 04/18/1989 NONE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 07/25/2018
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 07/25/2018
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 04/02/2019

Address Changed: 07/25/2018
Officer/Director Detail Name & Address

Title President, Director

GOLDBERG, BRUCE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

PADILLA, LUISA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director, Treasurer

DIRKMAN, JOHN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director, Secretary

REISENWEAVER, WILLIAM
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

SPRYSENSKI, MIKE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/25/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
07/25/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
04/18/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- Reg. Agent Change View image in PDF format
12/22/2000 -- Reg. Agent Resignation View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- 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