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 |
Name | Role | Address |
---|---|---|
Adamczyk Mark | Agent | Adamczyk Law Firm, LLC, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Priestley Robert | President | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Hepner Howell | Vice President | 3001 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Waldstein Daniel | Secretary | 3001 Executive Drive, Clearwater, FL, 33762 |
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 |
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