Search icon

LAKOYA III SUB-NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKOYA III 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: N11000000715
FEI/EIN Number 452122479

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

Address: 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762, US
Mail Address: 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Lee Director 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762
Strickler Robert Vice President 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762
Cotty Kenneth J Treasurer 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762
Perna Janet President 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762
Dyer Judith Secretary 3001 Executive Dr., Ste. 260, Clearwater, FL, 33762
Adamczyk Law Firm, LLC Agent 9130 Galleria Ct #201, Naples, FL, 34109

Events

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 9130 Galleria Ct #201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-01-06 Adamczyk Law Firm, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 3001 Executive Dr., Ste. 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-09-05 3001 Executive Dr., Ste. 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State