Search icon

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

Company Details

Entity Name: YORKTOWN AT BEACON PLACE CONDO ASSN., 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: 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

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

Address: 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US
Mail Address: 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROZENA JENNIFER President 3001 Executive Drive, Clearwater, FL, 33762
GOETZMAN ELIZABETH Treasurer 3001 Executive Drive, Clearwater, FL, 33762
Hughes Don Director 3001 Executive Drive, Clearwater, FL, 33762
Tapp Kenneth Vice President 3001 Executive Drive, Clearwater, FL, 33762
Reitemeier Fritz Director 3001 Executive Drive, Clearwater, FL, 33762
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State