Search icon

YMA OF ORTONA, INC.

Company Details

Entity Name: YMA OF ORTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P05000051292
FEI/EIN Number 208865371
Address: 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935
Mail Address: 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
LUCKEY JAMES Agent 90 HOWE AVE, LABELLE, FL, 33935

Director

Name Role Address
ABUELUF RAFE Director 4050 SW EUCALYPTUS BLVD, LABELLLE, FL, 33935
ABUELUF RAEFEH R Director 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935

President

Name Role Address
ABUELUF RAFE President 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935

Vice President

Name Role Address
ABUELUF RAEFEH R Vice President 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935

Secretary

Name Role Address
ABUELUF RAFE Secretary 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935

Treasurer

Name Role Address
ABUELUF RAEFEH R Treasurer 4050 SW EUCALYPTUS BLVD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 4050 SW EUCALYPTUS BLVD, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2007-04-16 4050 SW EUCALYPTUS BLVD, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 LUCKEY, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 90 HOWE AVE, LABELLE, FL 33935 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State