Search icon

LAKOYA AT LELY RESORT NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKOYA AT LELY RESORT NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: N11000000267
FEI/EIN Number 451541224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2626 Tampa Road, Palm Harbor, FL, 34684, US
Mail Address: 2626 Tampa Road, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Priestley Robert President 2626 Tampa Road, Palm Harbor, FL, 34684
Szafir Charles Vice President 2626 Tampa Road, Palm Harbor, FL, 34684
Seybold Henry Treasurer 2626 Tampa Road, Palm Harbor, FL, 34684
Wenninger James Director 2626 Tampa Road, Palm Harbor, FL, 34684
Hill Lee Director 2626 Tampa Road, Palm Harbor, FL, 34684
Assini Richard Secretary 2626 Tampa Road, Palm Harbor, FL, 34684
Adamczyk Mark EEsq. Agent 9130 Galleria Court, Suite 201, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 2626 Tampa Road, Suite 203, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2024-10-07 2626 Tampa Road, Suite 203, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Adamczyk, Mark E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 9130 Galleria Court, Suite 201, Naples, FL 34109 -
MERGER 2021-05-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 300000215133

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
Merger 2021-05-12
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-10-05
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State