Search icon

YORKTOWN AT BEACON PLACE CONDO ASSN., INC.

Company Details

Entity Name: YORKTOWN AT BEACON PLACE CONDO ASSN., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 1985 (39 years ago)
Document Number: 754328
FEI/EIN Number 59-2127002
Address: 3001 Executive Drive, Suite 260, Clearwater, FL 33762
Mail Address: 3001 Executive Drive, Suite 260, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
lovE, tIFFANY Agent 100 N Tampa Street, Suite 4000, Tampa, FL 33602

President

Name Role Address
BROZENA, JENNIFER President 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Treasurer

Name Role Address
GOETZMAN, ELIZABETH Treasurer 3001 Executive Drive, Suite 260 Clearwater, FL 33762

DIRECTOR

Name Role Address
Hughes, Don DIRECTOR 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Vice President

Name Role Address
Tapp, Kenneth Vice President 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Director

Name Role Address
Reitemeier, Fritz Director 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 lovE, tIFFANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 100 N Tampa Street, Suite 4000, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2023-08-01 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REINSTATEMENT 1985-09-12 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State