Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WHIPPOORWILL LAKES PROPERTY OWNERS' ASSOCIATION,INC.

Filing Information
744007 59-2175457 08/22/1978 FL ACTIVE REINSTATEMENT 07/08/2003
Principal Address
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Changed: 05/02/2023
Mailing Address
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Changed: 05/02/2023
Registered Agent Name & Address KRAVIT LAW, P.A.
2101 NW CORP BLVD
STE 410
BOCA RATON, FL 33431

Name Changed: 10/21/2021

Address Changed: 10/21/2021
Officer/Director Detail Name & Address

Title Director

KOLSHAK, MAX
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Title VP

ROBERSON, MICHAEL
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Title President

RUELLE, RAINA
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Title Director

WALKER, TEDDY
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Title Treasurer

SCHWANDT, DEREK
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Title Secretary

DIETZ, CYNTHIA
BARNETT REAL ESTATE
13860 WELLINGTON TRACE
SUITE 38-186
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 05/02/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
10/21/2021 -- Reg. Agent Change View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- Reg. Agent Change View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
07/08/2003 -- REINSTATEMENT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
08/12/1999 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format