Search icon

YORKTOWN AT BEACON PLACE CONDO ASSN., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YORKTOWN AT BEACON PLACE CONDO ASSN., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 1985 (40 years ago)
Document Number: 754328
FEI/EIN Number 592127002
Address: 570 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 570 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Angela Vice President 570 Carillon Parkway, St. Petersburg, FL, 33716
Tapp Kenneth Secretary 570 Carillon Parkway, St. Petersburg, FL, 33716
Reitemeier Fritz President 570 Carillon Parkway, St. Petersburg, FL, 33716
GOETZMAN ELIZABETH Treasurer 570 Carillon Parkway, St. Petersburg, FL, 33716
Hughes Don Director 570 Carillon Parkway, St. Petersburg, FL, 33716
lovE tIFFANY Agent 100 N Tampa Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 lovE, tIFFANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 100 N Tampa Street, Suite 4000, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-08-01 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REINSTATEMENT 1985-09-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-09-01
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State