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 |
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 | - |
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 | - | - |
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 |
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