Search icon

LAKOYA V SUB-NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: LAKOYA V SUB-NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jan 2014 (11 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: N14000000333
FEI/EIN Number 46-5099465
Address: 3001 Executive Drive #260, Clearwater, FL, 33762, US
Mail Address: 3001 Executvie Drive #260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mark Adamczyk E Agent 9130 Galleria Ct #201, Naples, FL, 34109

President

Name Role Address
Assini Frederick President c/o Condominium Associates, Clearwater, FL, 33762

Secretary

Name Role Address
DeYonker Greg Secretary c/o Condominium Associates, Clearwater, FL, 33762

Vice President

Name Role Address
Myers Richard Vice President c/o Condominium Associates, 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 2020-06-09 9130 Galleria Ct #201, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2018-02-23 Mark, Adamczyk E No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 3001 Executive Drive #260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2017-04-22 3001 Executive Drive #260, Clearwater, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State