Search icon

LAKOYA VI SUB-NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: LAKOYA VI 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: N14000000338
FEI/EIN Number 46-5115801
Address: 3001 Executive Drive #260, Clearwater, FL, 33762, US
Mail Address: 3001 Executive Drive #260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Adamcyzk Mark EEsq. Agent Adamczyk Law Firm, PLLC, Naples, FL, 34109

President

Name Role Address
Borriello Robin President 3001 Executive Drive #260, Clearwater, FL, 33762

Treasurer

Name Role Address
Stein-Parker Peggy Treasurer 3001 Executive Drive #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 NAME CHANGED 2020-03-03 Adamcyzk, Mark E., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 Adamczyk Law Firm, PLLC, 9130 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2018-02-23 3001 Executive Drive #260, Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 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 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State