Search icon

FRANCES F. YELEN ASSOCIATES, INC.

Company Details

Entity Name: FRANCES F. YELEN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000002538
FEI/EIN Number 650723278
Address: 1104 PONCE DE LEON, CORAL GABLES, FL, 33134
Mail Address: 5105 Alhambra Cir, Coral Gables, FL, 33146-1917, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YELEN FRANCES F Agent 5105 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

President

Name Role Address
YELEN FRANCES F President 5105 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Director

Name Role Address
YELEN FRANCES F Director 5105 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146
YELEN DAVID Director 5105 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Secretary

Name Role Address
YELEN DAVID Secretary 5105 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
YELEN DAVID Treasurer 5105 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Vice President

Name Role Address
Yelen Suzanne Vice President 2761 Brandywine Street, NW, Washington, DC, 20008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-01-07 1104 PONCE DE LEON, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 1104 PONCE DE LEON, CORAL GABLES, FL 33134 No data
AMENDMENT 2002-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State