Search icon

PENNINGTON PLACE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PENNINGTON PLACE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: N05000004840
FEI/EIN Number 205095164
Address: C/O CPMI, 425 Commercial Ct, Venice, FL, 34292, US
Mail Address: C/O CPMI, 425 Commercial Ct, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Green Debbie Agent C/O CPMI, Venice, FL, 34292

Vice President

Name Role Address
Santanello Ken Vice President C/O CPMI, Venice, FL, 34292

Secretary

Name Role Address
Redmer Patty Secretary C/O CPMI, Venice, FL, 34292

Director

Name Role Address
High Rellis Jr. Director C/O CPMI, Venice, FL, 34292

President

Name Role Address
Benitz Wesley President C/O CPMI, Venice, FL, 34292

Treasurer

Name Role Address
Trainer Jerry Treasurer C/O CPMI, Venice, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 C/O CPMI, 425 Commercial Ct, Ste K, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2024-04-01 C/O CPMI, 425 Commercial Ct, Ste K, Venice, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 Green, Debbie No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 C/O CPMI, 425 Commercial Ct, Ste K, Venice, FL 34292 No data
AMENDMENT 2018-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-28
Amendment 2018-09-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State