Search icon

WILLOW CREEK COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW CREEK COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N04000000079
FEI/EIN Number 522444567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 335 S. PLUMOSA BLVD., SUITE J, MERRITT ISLAND, FL, 32952
Mail Address: 335 S. PLUMOSA BLVD., SUITE J, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON DUANE A President 335 S. PLUMOSA BLVD. SUITE J, MERRITT ISLAND, FL, 32952
WATSON DUANE A Director 335 S. PLUMOSA BLVD. SUITE J, MERRITT ISLAND, FL, 32952
MINNEBOO HENRY Secretary 235 WEST DRIVE, MELBOURNE, FL, 32904
MINNEBOO HENRY Treasurer 235 WEST DRIVE, MELBOURNE, FL, 32904
MINNEBOO HENRY Director 235 WEST DRIVE, MELBOURNE, FL, 32904
JEFFERIES BENJAMIN E Vice President 235 WEST DRIVE, MELBOURNE, FL, 32904
JEFFERIES BENJAMIN E Director 235 WEST DRIVE, MELBOURNE, FL, 32904
WATSON DUANE A Agent 335 S. PLUMOSA BLVD., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-16 335 S. PLUMOSA BLVD., SUITE J, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2011-06-16 335 S. PLUMOSA BLVD., SUITE J, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-16 335 S. PLUMOSA BLVD., SUITE J, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2010-04-21 WATSON, DUANE A -

Documents

Name Date
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
Domestic Non-Profit 2003-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State