Search icon

LAKOYA VII SUB-NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: LAKOYA VII 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: N14000000343
FEI/EIN Number 46-5130151
Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Adamczyk Mark Agent Adamczyk Law Firm, LLC, Naples, FL, 34109

President

Name Role Address
Priestley Robert President 3001 Executive Drive, Clearwater, FL, 33762

Vice President

Name Role Address
Hepner Howell Vice President 3001 Executive Drive, Clearwater, FL, 33762

Secretary

Name Role Address
Waldstein Daniel Secretary 3001 Executive Drive, 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
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-06-15 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Adamczyk, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 Adamczyk Law Firm, LLC, 9130 Galleria Ct #201, Naples, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2015-01-06
Domestic Non-Profit 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State