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 |
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 |
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 | - | - |
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