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 |
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 |
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 | - | - |
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