Entity Name: | PEBBLE CREEK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0369388 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
SIDELL, FRANKLIN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
SIDELL, FRANKLIN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
DILLON, CHRIS | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
PISANO, CAROLINE | Director | 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 |
Name | Role | Address |
---|---|---|
DILLON, CHRIS | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
PISANO, CAROLINE | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-19 | SENTRY MANAGEMENT INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-25 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-25 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-25 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
AMENDED AND RESTATEDARTICLES | 2006-05-15 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1994-03-23 | No data | No data |
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 |
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: 03 Feb 2025
Sources: Florida Department of State