Search icon

NEW YORK YANKEES LIMITED PARTNERSHIP

Company Details

Entity Name: NEW YORK YANKEES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 09 Feb 1982 (43 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 17 Aug 2011 (13 years ago)
Document Number: A12079
FEI/EIN Number 34-1122131
Address: 3802 W. Dr. Martin Luther King Jr. Blvd., GEORGE M. STEINBRENNER FIELD, TAMPA, FL 33614
Mail Address: 3802 W. Dr. Martin Luther King Jr. Blvd., GEORGE M. STEINBRENNER FIELD, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: OHIO

Agent

Name Role Address
BRUNO, ANTHONY Agent 3802 W. Dr. Martin Luther King Jr. Blvd., GEORGE M. STEINBRENNER FIELD, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., GEORGE M. STEINBRENNER FIELD, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., GEORGE M. STEINBRENNER FIELD, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., GEORGE M. STEINBRENNER FIELD, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 BRUNO, ANTHONY No data
LP AMENDMENT 2011-08-17 No data No data
AMENDMENT 1998-12-31 No data No data
AMENDMENT 1994-01-25 No data No data
AMENDMENT 1992-12-24 No data No data
AMENDMENT 1991-08-30 No data No data
REINSTATEMENT 1991-08-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000625732 TERMINATED 1000000473669 HILLSBOROU 2013-03-14 2023-03-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State