Search icon

PEBBLEBROOKE LAKES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEBBLEBROOKE LAKES MASTER 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: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: N98000000271
FEI/EIN Number 593526884

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

Address: Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
Mail Address: c/o Newell Property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPORE DOROTHY Vice President c/o Newell Property Management, Naples, FL, 34109
ANGELL JASON Treasurer c/o Newell Property Management, Naples, FL, 34109
Patrick Dills Director c/o Newell Property Management, Naples, FL, 34109
Maroon Jeffrey President c/o Newell Property Management, Naples, FL, 34109
Signor Stephen Secretary c/o Newell Property Management, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 5435 Jaeger Rd #4, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 Newell Property Management, 5435 Jaeger Rd #4, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-08-02 Newell Property Management, 5435 Jaeger Rd #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-08-02 Newell Property Management Corporation -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 1999-03-29 - -
AMENDED AND RESTATEDARTICLES 1998-05-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State