Detail by Entity Name

Florida Not For Profit Corporation

PEBBLE CREEK HOMEOWNERS ASSOCIATION OF HILLSBOROUGH COUNTY, INC.

Filing Information
N17348 59-2754231 10/16/1986 FL ACTIVE
Principal Address
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Changed: 05/13/2024
Mailing Address
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Changed: 05/13/2024
Registered Agent Name & Address Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Name Changed: 05/13/2024

Address Changed: 05/13/2024
Officer/Director Detail Name & Address

Title President

VITELLI, IRIS
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title Treasurer

CLOSKEY, MARK MC
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title Secretary

DANAHER, JOANNE
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title VP

MISEROY, JC
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title 2ND, VP

SANDERS-BRADLEY, MATROL
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Annual Reports
Report YearFiled Date
2023 03/29/2023
2024 02/28/2024
2024 05/13/2024

Document Images
05/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
10/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
05/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
11/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
08/28/2006 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Reg. Agent Change View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format