Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PEBBLE CREEK CONDOMINIUM ASSOCIATION, INC.

Filing Information
N92000000337 65-0369388 11/16/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/15/2006 NONE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 11/25/2015
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 11/25/2015
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 03/19/2019

Address Changed: 11/25/2015
Officer/Director Detail Name & Address

Title President, Director

SIDELL, FRANKLIN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

DILLON, CHRIS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

PISANO, CAROLINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LUCENTE, MARK
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

FOLEY, STEPHEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

CORCORAN, TIMOTHY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 07/10/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
07/10/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
11/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
10/26/2010 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- ADDRESS CHANGE View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- Amended and Restated Articles View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- Reg. Agent Change View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format