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 |
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 |
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 |
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 | - | - |
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