Search icon

PEBBLE CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEBBLE CREEK CONDOMINIUM 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: 16 Nov 1992 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2006 (19 years ago)
Document Number: N92000000337
FEI/EIN Number 650369388

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDELL FRANKLIN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DILLON CHRIS Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
PISANO CAROLINE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LUCENTE MARK Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FOLEY STEPHEN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CORCORAN TIMOTHY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-11-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDED AND RESTATEDARTICLES 2006-05-15 - -
AMENDED AND RESTATEDARTICLES 1994-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000296043 TERMINATED 1000000151614 COLLIER 2009-11-24 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State