Entity Name: | YANKEES LANDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 2004 (21 years ago) |
Document Number: | N04000004321 |
FEI/EIN Number | 510518105 |
Address: | 1446 CHESAPEAKE AVE, NAPLES, FL, 34102, US |
Mail Address: | 16596 Marschall Rd, shakopee, MN, 55379, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLEZ Tom | Agent | 1446 CHESAPEAKE AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VALLEZ Tom | Secretary | 1446 CHESAPEAKE AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VALLEZ Tom | Treasurer | 1446 CHESAPEAKE AVE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VALLEZ Tom | Director | 1446 CHESAPEAKE AVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1446 CHESAPEAKE AVE, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 1446 CHESAPEAKE AVE, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | VALLEZ, Tom | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 1446 CHESAPEAKE AVE, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State