Search icon

PEBBLE CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEBBLE 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: 21 Aug 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: N44772
FEI/EIN Number 650611992

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

Address: 2710 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL, 33948
Mail Address: 2710 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaCognata Joseph P President 2591 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL, 33948
Siebenthaler Philip D Treasurer 2430 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL, 33948
Shellabarger Michael E Vice President 2671 Pebble Creek Place, Port Charlotte, FL, 33948
Young William Secretary 2620 Pebble Creek Place, Port Charlotte, FL, 33948
Lorton Deborah Director 2440 Pebble Creek Pl., Port Charlotte, FL, 33948
Siebenthaler Philip D Agent 2430 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 Siebenthaler, Philip D. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 2430 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2008-01-19 2710 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-06 2710 PEBBLE CREEK PLACE, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
Amended and Restated Articles 2017-03-06
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State