Entity Name: | VILLAGE OF YARDLEY NEIGHBORHOOD 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: | 25 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | N02000001398 |
FEI/EIN Number |
010628253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Campbell Property Management, 8010 N University Drive, Tamarac, FL, 33321, US |
Address: | 7745 Yardley Dr, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL PROPERTY AND MANAGEMENT LLC | Agent | - |
Goreski Jeff | President | Campbell Property Management., Tamarac, FL, 33321 |
BELL FRANK | Director | Campbell Property Management, Tamarac, FL, 33321 |
Miller Bonita | Vice President | Campbell Property Management, Tamarac, FL, 33321 |
WEINER MARILYN | Secretary | Campbell Property Management, Tamarac, FL, 33321 |
JAFFE GREG | Treasurer | Campbell Property Management, Tamarac, FL, 33321 |
Cohen Janet | Director | Campbell Property Management, Tamarac, FL, 33321 |
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 | 7745 Yardley Dr, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | Campbell Property Management | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 7745 Yardley Dr, Tamarac, FL 33321 | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-11-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State