Search icon

YORK MANAGEMENT, INC.

Company Details

Entity Name: YORK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2004 (21 years ago)
Document Number: P04000026269
FEI/EIN Number 980418027
Address: 5317 FRUITVILLE ROAD, SUITE 173, SARASOTA, FL, 34232, US
Mail Address: 5317 FRUITVILLE ROAD, SUITE 173, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LUZIER THOMAS Agent 50 Central AVENUE, SARASOTA, FL, 34236

President

Name Role Address
TREHARNE DIANE S President 5317 FRUITVILLE RD # 173, Sarasota, FL, 34232

Vice President

Name Role Address
TREHARNE THOMAS Vice President 5317 Fruitville Rd # 173, SARASOTA, FL, 34232

Secretary

Name Role Address
Treharne Kimberly Secretary 5317 Fruitville Road, Sarasota, FL, 34232

Treasurer

Name Role Address
Treharne Melanie Treasurer 5317 Fruitville Road, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101344 VENICE PACK AND SHIP EXPIRED 2019-09-16 2024-12-31 No data 5317 FRUITVILLE ROAD # 173, SARASOTA, FL, 34232
G16000067008 MARATHON REALTY GROUP ACTIVE 2016-07-08 2026-12-31 No data 1010 MEADOW BREEZE LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 50 Central AVENUE, 8th Floor, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5317 FRUITVILLE ROAD, SUITE 173, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2016-04-14 5317 FRUITVILLE ROAD, SUITE 173, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State