Search icon

IONA LAKES ACQUISITION CORPORATION

Company Details

Entity Name: IONA LAKES ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1999 (26 years ago)
Date of dissolution: 22 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: P99000046567
FEI/EIN Number 470821909
Address: 1004 FARNAM STREET, SUITE 400, OMAHA, NB, 68102
Mail Address: 1004 FARNAM STREET, SUITE 400, OMAHA, NB, 68102
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HIATT MARK A President 1004 FARNAM ST., OMAHA, NE, 68102
DRAPER MICHAEL J President 1004 FARNAM ST, SUITE 400, OMAHA, NE, 68102

Chief Executive Officer

Name Role Address
HIATT MARK A Chief Executive Officer 1004 FARNAM ST., OMAHA, NE, 68102

Vice President

Name Role Address
DAFFER CHAD L Vice President 1004 FARNAM ST, SUITE 400, OMAHA, NE, 68102
DRAPER MICHAEL J Vice President 1004 FARNAM ST, SUITE 400, OMAHA, NE, 68102

Secretary

Name Role Address
DRAPER MICHAEL J Secretary 1004 FARNAM ST, SUITE 400, OMAHA, NE, 68102

Treasurer

Name Role Address
DRAPER MICHAEL J Treasurer 1004 FARNAM ST, SUITE 400, OMAHA, NE, 68102

Director

Name Role Address
BELL C ROBERTS Director 1004 FARMAN STREET STE 400, OMAHA, NE, 68102
ROSKENS RONALD Director 1004 FARNAM STREET STE 400, OMAHA, NE, 68102

Events

Event Type Filed Date Value Description
MERGER 2010-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N10000011758. MERGER NUMBER 700000109997

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State