Search icon

TAMIAMI MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI MASTER 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: 20 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: N02000006324
FEI/EIN Number 522374592

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

Address: 16555A N CLEVELAND AVE, N FT MYERS, FL, 33903-1411, US
Mail Address: 16555A N CLEVELAND AVE, N FT MYERS, FL, 33903-1411, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nickerson Robert Treasurer 16555 North Cleveland Ave, North Ft. Myers, FL, 33903
WELSH MARY Director 16555 N CLEVELAND AVE, N FT MYERS, FL, 339031411
Smith JoAnn Secretary 16555 N CLEVELAND AVE, N FT MYERS, FL, 339031411
Stout Carolyn Prof 16555 North Cleveland Avenue, North Fort Myers, FL, 33903
Lake Denice Busi 16555 N. Cleveland Avenue, North Fort Myers, FL, 33903
Knake Bob Director 16555 North Cleveland Ave, North Ft. Myers, FL, 33903
Adams Joseph EEsq. Agent 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040401 TAMIAMI VILLAGE & RV PARK EXPIRED 2018-03-27 2023-12-31 - 16555 N. CLEVELAND AVENUE A, N. FORT MYERS, FL, 33903
G13000046548 TAMIAMI VILLAGE EXPIRED 2013-06-03 2018-12-31 - 16555 N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Adams, Joseph E, Esq. -
AMENDMENT 2021-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 16555A N CLEVELAND AVE, N FT MYERS, FL 33903-1411 -
CHANGE OF MAILING ADDRESS 2019-02-10 16555A N CLEVELAND AVE, N FT MYERS, FL 33903-1411 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 12140 CARISSA COMMERCE COURT, #200, FORT MYERS, FL 33966 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-20
Amendment 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7339727010 2020-04-07 0455 PPP 16555A North Cleveland Ave, NORTH FORT MYERS, FL, 33903-1400
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148772
Loan Approval Amount (current) 148772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-1400
Project Congressional District FL-19
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149751.42
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State