Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YORKTOWN ASSOCIATION, INC.

Filing Information
721875 59-1491728 10/15/1971 FL ACTIVE AMENDMENT 09/30/2002 NONE
Principal Address
1500 Presidenial Way
West Palm Beach, FL 33401

Changed: 02/18/2022
Mailing Address
P. O. Box 223843
West Palm Beach, FL 33422

Changed: 02/18/2022
Registered Agent Name & Address Trinity Management Services, Inc.
3095 Eden Court
West Palm Beach, FL 33411

Name Changed: 02/18/2022

Address Changed: 02/18/2022
Officer/Director Detail Name & Address

Title President

Horsley, Andrea
P. O. Box 223843
West Palm Beach, FL 33422

Title Secretary

Rivera, Marilyn
P. O. Box 223843
West Palm Beach, FL 33422

Title Treasurer

Ehrlich, Carol
P. O. Box 223843
West Palm Beach, FL 33422

Title Director

Harcar, Peter
P. O. Box 223843
West Palm Beach, FL 33422

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 02/21/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
05/28/2009 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
09/30/2002 -- Amendment View image in PDF format
07/26/2002 -- Reg. Agent Resignation View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format