Search icon

TAMIAMI VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1981 (44 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: 756896
FEI/EIN Number 592351945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16003 Tangelo Way, NORTH FORT MYERS, FL, 33903, US
Mail Address: 16003 Tangelo Way, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bohlmann Gerald Treasurer 9253 Caloosa Ave, North Fort Myers, FL, 33903
Gauch Susan G President 9024 Flamingo Circle, North Fort Myers, FL, 33903
Jackson Gary Secretary 16023 Tangelo Way, North Fort Myers, FL, 339031428
Chatfield Scott Vice President 16003 Tangelo Way, North Fort Myers, FL, 339031428
Baylog Larry Director 9114 Flamingo Circle, North Fort Myers, FL, 33903
Gauch Susan G Agent 9024 FLAMINGO CIRCLE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 16003 Tangelo Way, NORTH FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 16003 Tangelo Way, NORTH FORT MYERS, FL 33903 -
RESTATED ARTICLES 2021-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 9024 FLAMINGO CIRCLE, NORTH FORT MYERS, FL 33903 -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 Gauch, Susan Gale -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-03-26 TAMIAMI VILLAGE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
Restated Articles 2021-02-22
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-03-09
Amendment and Name Change 2002-03-26
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State