Search icon

LAKOYA II SUB-NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: LAKOYA II SUB-NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role
ADAMCZYK LAW FIRM PLLC Agent

Vice President

Name Role Address
Romine Karen Vice President 3001 Executive Drive, Suite 260, Clearwater, FL, 33762

Treasurer

Name Role Address
Lawrence Denton Treasurer 3001 Executive Drive, Suite 260, Clearwater, FL, 33762

President

Name Role Address
Campagna Len President 3001 Executive Drive, Suite 260, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
MERGER 2021-05-12 No data 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 No data
REGISTERED AGENT NAME CHANGED 2018-02-23 Adamczyk Law Firm, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2014-09-05 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data

Documents

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 Feb 2025

Sources: Florida Department of State