Search icon

VILLAGE CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: N05000012706
FEI/EIN Number 205086286

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

Mail Address: 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US
Address: 12650 Whitehall Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Junior Vice President 12650 Whitehall Drive, Fort Myers, FL, 33907
Todd John Secretary 12650 Whitehall Drive, Fort Myers, FL, 33907
Saunders-Correa Andrea President 12650 Whitehall Drive, Fort Myers, FL, 33907
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 12650 Whitehall Drive, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Home Encounter HECM LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 12650 Whitehall Drive, Fort Myers, FL 33907 -
AMENDMENT 2016-04-11 - -
AMENDMENT 2015-11-09 - -
AMENDMENT 2015-11-05 - -
AMENDMENT 2006-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000158631 TERMINATED 1000000125192 LEE 2009-06-01 2030-02-16 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State