Search icon

YORKTOWN PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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