Entity Name: | LAKOYA II SUB-NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 12 May 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 May 2021 (4 years ago) |
Document Number: | N11000000714 |
FEI/EIN Number |
452122360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US |
Mail Address: | 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romine Karen | Vice President | 3001 Executive Drive, Suite 260, Clearwater, FL, 33762 |
ADAMCZYK LAW FIRM PLLC | Agent | - |
Lawrence Denton | Treasurer | 3001 Executive Drive, Suite 260, Clearwater, FL, 33762 |
Campagna Len | President | 3001 Executive Drive, Suite 260, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-05-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N11000000267. MERGER NUMBER 300000215133 |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 9730 Galleria Ct #201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | Adamczyk Law Firm, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-05 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-09-05 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-21 |
AMENDED ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State