Search icon

PEBBLE SPRINGS CONDOMINIUM ASSOCIATION OF BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: PEBBLE SPRINGS CONDOMINIUM ASSOCIATION OF BRADENTON, 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: 20 May 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 1983 (42 years ago)
Document Number: 729736
FEI/EIN Number 591583633

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

Address: 4301 32nd Street W., Suite A20, Bradenton, FL, 34205, US
Mail Address: 4301 32nd St W, bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sonnee Nancy Director 4301 32ND STREET WEST, BRADENTON, FL, 34205
COBB ROBIN Vice President 4301 32nd Street W, Bradenton, FL, 34205
Sonnee Laura President 4301 32nd St W, Bradenton, FL, 34205
Hurd Charles Director 4301 32nd Street W, Bradenton, FL, 34205
Bower Meghan Secretary 4301 32nd St W, bradenton, FL, 34205
Anderson Jeremy Esq. Agent 3665 Bee Ridge Road, Sarasota, FL, 34233
Donovan Dawn Treasurer 4301 32ND STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4301 32nd Street W., Suite A20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Anderson, Jeremy, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 3665 Bee Ridge Road, Suite 100, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2019-04-23 4301 32nd Street W., Suite A20, Bradenton, FL 34205 -
NAME CHANGE AMENDMENT 1983-04-21 PEBBLE SPRINGS CONDOMINIUM ASSOCIATION OF BRADENTON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State