Search icon

VILLAGE OF YARDLEY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 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 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-29
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