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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State