Entity Name: | YORKTOWN PROPERTY OWNERS 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: | 08 Jun 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2012 (12 years ago) |
Document Number: | 758675 |
FEI/EIN Number |
592115724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | YORKTOWN DRIVE, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamel Sherman | Vice President | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Hrycko Pamela | Treasurer | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Van Wallendael Laura | President | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Cofer Judy | Director | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Lee Kathy A | Secretary | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Signature Property Mgmt. | Agent | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-26 | YORKTOWN DRIVE, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Signature Property Mgmt. | - |
AMENDED AND RESTATEDARTICLES | 2012-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | YORKTOWN DRIVE, HOBE SOUND, FL 33455 | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State