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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL DRAPER VS CITIMORTGAGE, INC., ET AL. | 5D2015-3206 | 2015-09-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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