Search icon

THE SHOPPES AT YORKTOWNE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SHOPPES AT YORKTOWNE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2006 (19 years ago)
Document Number: P06000097733
FEI/EIN Number 450547821
Address: 1665 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127
Mail Address: P.O. BOX 290531, PORT ORANGE, FL, 32129
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GAFFKA ERIC Agent 790 PHEASANT RUN COURT, PORT ORANGE, FL, 32127

Director

Name Role Address
GAFFKA ERIC Director 790 PHEASANT RUN CT, PORT ORANGE, FL, 32127
PAYTAS JAMES W Director 908 Taylor Road, Port Orange, FL, 32127
GALBREATH BRENDAN Director 4190 HALIFAX DRIVE, PORT ORANGE, FL, 32127

President

Name Role Address
GAFFKA ERIC President 790 PHEASANT RUN CT, PORT ORANGE, FL, 32127

Vice President

Name Role Address
PAYTAS JAMES W Vice President 908 Taylor Road, Port Orange, FL, 32127

Secretary

Name Role Address
GALBREATH BRENDAN Secretary 4190 HALIFAX DRIVE, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
GALBREATH BRENDAN Treasurer 4190 HALIFAX DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-17 GAFFKA, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 790 PHEASANT RUN COURT, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 1665 DUNLAWTON AVENUE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2008-01-23 1665 DUNLAWTON AVENUE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State