Search icon

YORKTOWN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YORKTOWN 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: 15 Oct 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2002 (23 years ago)
Document Number: 721875
FEI/EIN Number 591491728

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

Address: 1500 Presidenial Way, West Palm Beach, FL, 33401, US
Mail Address: P. O. Box 223843, West Palm Beach, FL, 33422, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker and Poliakoff Agent 625 N. Flagler Drive, West Palm Beach, FL, 33401
Pal Gabor President P. O. Box 223843, West Palm Beach, FL, 33422
Rivera Marilyn Secretary P. O. Box 223843, West Palm Beach, FL, 33422
Pazos Ana Maria Treasurer P. O. Box 223843, West Palm Beach, FL, 33422
Tally Leslie Marie Director P. O. Box 223843, West Palm Beach, FL, 33422
Sequeira Freddy Director P. O. Box 223843, West Palm Beach, FL, 33422

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042851 HERITAGE SQUARE AGENCY EXPIRED 2013-05-03 2018-12-31 - 1500 GATEWAY BLVD #220, BOYTNON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-06 Becker and Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 1500 Presidenial Way, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-02-18 1500 Presidenial Way, West Palm Beach, FL 33401 -
AMENDMENT 2002-09-30 - -
REINSTATEMENT 1986-02-13 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State