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 |
Name | Role | Address |
---|---|---|
LUZIER THOMAS | Agent | 50 Central AVENUE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
TREHARNE DIANE S | President | 5317 FRUITVILLE RD # 173, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
TREHARNE THOMAS | Vice President | 5317 Fruitville Rd # 173, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
Treharne Kimberly | Secretary | 5317 Fruitville Road, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
Treharne Melanie | Treasurer | 5317 Fruitville Road, Sarasota, FL, 34240 |
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 |
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 |
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