Entity Name: | LAKOYA VI 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Borriello Robin | President | 3001 Executive Drive #260, Clearwater, FL, 33762 |
Stein-Parker Peggy | Treasurer | 3001 Executive Drive #260, Clearwater, FL, 33762 |
Adamcyzk Mark EEsq. | Agent | Adamczyk Law Firm, PLLC, Naples, FL, 34109 |
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 NAME CHANGED | 2020-03-03 | Adamcyzk, Mark E., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | Adamczyk Law Firm, PLLC, 9130 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 3001 Executive Drive #260, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 3001 Executive Drive #260, Clearwater, FL 33762 | - |
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: 03 Apr 2025
Sources: Florida Department of State