Search icon

SERENDIPITY ROC, INC.

Company Details

Entity Name: SERENDIPITY ROC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 May 1995 (30 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: N95000002144
FEI/EIN Number 59-3314973
Address: 1400 22nd Ave North, St Petersburg, FL 33704
Mail Address: 1400 22nd ave North, St Petersburg, FL 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAUGHTON, JOHN Agent 1400 22nd Ave North, St Petersburg, FL 33704

President

Name Role Address
LANTIEGNE, BERNARD J President 1400 22nd ave North, St Petersburg, FL 33704

Treasurer

Name Role Address
Hogan, Terrence A Treasurer 1400 22nd Ave North, St Petersburg, FL 33704

Secretary

Name Role Address
TAYLOR, LINDA Secretary 1400 22ND AVE NORTH, St Petersburg, FL 33704

Vice President

Name Role Address
Mace, Danny R Vice President 1400 22nd Ave North, St Petersburg, FL 33704

Director

Name Role Address
Stanley, Lawrence A Director 1400 22nd Ave North, St Petersburg, FL 33704
Wright, James A Director 1400 22nd Ave North, St Petersburg, FL 33704
Hall, Nancy A Director 1400 22nd Ave North, St Petersburg, FL 33704
Coppo, Robert A Director 1400 22nd Ave North, St Petersburg, FL 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1400 22nd Ave North, St Petersburg, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 1400 22nd Ave North, St Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2020-04-23 1400 22nd Ave North, St Petersburg, FL 33704 No data
AMENDMENT 2017-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-03 MCNAUGHTON, JOHN No data

Documents

Name Date
Voluntary Dissolution 2023-02-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
Amendment 2017-11-20
AMENDED ANNUAL REPORT 2017-10-16
AMENDED ANNUAL REPORT 2017-07-20
AMENDED ANNUAL REPORT 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State