Search icon

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

Company Details

Entity Name: WILLOW CREEK PROPERTY OWNERS' 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: 14 Nov 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: N29253
FEI/EIN Number 650130547

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

Address: Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
Mail Address: Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEBEL DAVID Secretary C/O Compass Rose Management, Cape Coral, FL, 33909
Blake Kim Vice President C/O Compass Rose Management, Cape Coral, FL, 33909
Lewis Tom Director C/O Compass Rose Management, Cape Coral, FL, 33909
HENNESSY Tim Treasurer C/O Compass Rose Management, Cape Coral, FL, 33909
Baker Robbie President C/O Compass Rose Management, Cape Coral, FL, 33909
COMPASS ROSE MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-03-07 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2022-05-26 Compass Rose Management -
AMENDED AND RESTATEDARTICLES 2022-03-02 - -
AMENDED AND RESTATEDARTICLES 2002-03-13 - -
REINSTATEMENT 1999-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1991-07-24 - -
AMENDMENT 1989-06-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-01
Amended and Restated Articles 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State