Search icon

YARDLEY CONDOMINIUM D ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YARDLEY CONDOMINIUM D 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: 22 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N02000001351
FEI/EIN Number 020561796

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: Campbell Property Management, 8010 N University Drive, Tamarac, FL, 33321, US
Address: 7755 Yardley Dr., Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONETTI BARBARA Secretary Campbell Property Management, Tamarac, FL, 33321
BERKE ROBERT Treasurer Campbell Property Management, Tamarac, FL, 33321
SCHEIN MURRAY Director Campbell Property Management, Tamarac, FL, 33321
Lopez John Director 8010 N University Drive, Tamarac, FL, 33321
WEINER MARILYN President Campbell Property Management, Tamarac, FL, 33321
BERGLUND BEVERLY Vice President Campbell Property Management, Tamarac, FL, 33321
RACHEL E. FRYDMAN, ESQ. Agent Campbell Property Management, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 Campbell Property Management, 8010 N University Drive, Tamarac, FL 33321 -
REINSTATEMENT 2023-09-26 - -
CHANGE OF MAILING ADDRESS 2023-09-26 7755 Yardley Dr., Tamarac, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 RACHEL E. FRYDMAN, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 7755 Yardley Dr., Tamarac, FL 33321 -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State