Search icon

WILLOW CREEK IV OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW CREEK IV 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: 28 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 1999 (26 years ago)
Document Number: N41843
FEI/EIN Number 593115125

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

Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
Mail Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LORI President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
SPEIGHTS MICHELLE Vice President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
SIGNATURE MANAGEMENT SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 SIGNATURE MANAGEMENT SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-06-10 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REINSTATEMENT 1999-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1991-08-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL DRAPER VS CITIMORTGAGE, INC., ET AL. 5D2015-3206 2015-09-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-008091-O

Parties

Name MICHAEL DRAPER
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, Nancy M. Wallace, David N. Glassman
Name WILLOW CREEK IV OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name RUTH DRAPER
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citimortgage, Inc.
Docket Date 2015-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Citimortgage, Inc.
Docket Date 2015-12-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 10/31
Docket Date 2015-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL DRAPER
Docket Date 2015-09-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/15
On Behalf Of MICHAEL DRAPER
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State