Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PINNACLE AT COBBS LANDING HOMEOWNERS ASSOCIATION, INC.

Filing Information
N22989 59-2924910 10/13/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/12/2021 NONE
Principal Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 06/15/2022
Mailing Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 06/15/2022
Registered Agent Name & Address RABIN PARKER
28059 US HWY 19 NORTH
SUITE 301
CLEARWATER, FL 33761

Name Changed: 04/16/2019

Address Changed: 04/16/2019
Officer/Director Detail Name & Address

Title TREASURER

Nadeau, Mike
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title VP

Penters, Scott
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title Secretary

Cornette, Sue
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title PRESIDENT

Stubba, Jackie
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title DIRECTOR

SNELL, BUCKY
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/18/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
07/12/2021 -- Amended and Restated Articles View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- Reg. Agent Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format