Entity Name: | CROSKEY LANNI, PC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Nov 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | F09000004706 |
FEI/EIN Number | 382777985 |
Address: | 345 DIVERSION ST., SUITE 400, ROCHESTER, MI, 48307 |
Mail Address: | 345 DIVERSION ST., SUITE 400, ROCHESTER, MI, 48307 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CROSKEY DAVID M | Agent | 2505 NW Boca Raton Blvd., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
CROSKEY DAVID M | Chairman | 1272 CIRCLE CT., BLOOMFIELD HILLS, MI, 48302 |
Name | Role | Address |
---|---|---|
CROSKEY DAVID M | President | 1272 CIRCLE CT., BLOOMFIELD HILLS, MI, 48302 |
Name | Role | Address |
---|---|---|
ROGER DEJONG | Vice President | 6000 N. ROCHESTER RD, OAKLAND TWP, MI, 48306 |
SWEENEY PATRICK | Vice President | 28832 HERBERT, MADISON HEIGHTS, MI, 48071 |
Name | Role | Address |
---|---|---|
Weber Michele K | Part | 1367 Archwood Drive, Oakland Twp, MI, 48363 |
May Melissa G | Part | 26299 Springfield Dr, Farmington Hills, MI, 48334 |
Scheel Steven M | Part | 24445 Peters Barn Court, South Lyon, MI, 48178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 2505 NW Boca Raton Blvd., Suite 202, BOCA RATON, FL 33431 | No data |
NAME CHANGE AMENDMENT | 2014-04-14 | CROSKEY LANNI, PC INC. | No data |
REINSTATEMENT | 2014-03-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 345 DIVERSION ST., SUITE 400, ROCHESTER, MI 48307 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 345 DIVERSION ST., SUITE 400, ROCHESTER, MI 48307 | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State