Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YARDARM CONDOMINIUM ASSOCIATION, INC.

Filing Information
756704 59-2197563 03/11/1981 FL ACTIVE REINSTATEMENT 12/13/2000
Principal Address
1806 SOUTH RIDGE DR
Valrico, FL 33594

Changed: 02/07/2019
Mailing Address
2406 State Rd 60E #1383
Valrico, FL 33595

Changed: 10/02/2016
Registered Agent Name & Address Balderston, RICHARD
1806 SOUTH RIDGE DR
Valrico, FL 33594

Name Changed: 02/07/2019

Address Changed: 02/07/2019
Officer/Director Detail Name & Address

Title President

Short, Tom
2406 State Rd 60E #1383
Valrico, FL 33595

Title Secretary

Horton, Peggy
2406 State Rd 60E #1383
Valrico, FL 33595

Title VP

Posner, Ken
2406 State Rd 60E #1383
Valrico, FL 33595

Title Treasurer

Rice, Sean
2406 State Rd 60E #1383
Valrico, FL 33595

Title Director

Wells, Susan
2406 State Rd 60E #1383
Valrico, FL 33595

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 01/23/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
10/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
11/15/2012 -- Reg. Agent Change View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
10/04/2011 -- ANNUAL REPORT View image in PDF format
05/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
12/10/2009 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- ANNUAL REPORT View image in PDF format
07/02/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
08/16/2007 -- Reg. Agent Change View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
09/20/2006 -- ANNUAL REPORT View image in PDF format
08/23/2006 -- Reg. Agent Change View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
12/13/2000 -- REINSTATEMENT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format