Search icon

TAMIAMI CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI CO-OP, 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: 05 Feb 2014 (11 years ago)
Document Number: N02000006326
FEI/EIN Number 522374602

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

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

Key Officers & Management

Name Role Address
Ron Colborn Vice President 3118 Saturn Circle, North Fort Myers, FL, 33903
Hollis Michael Treasurer 3131 Saturn Circle, North Fort Myers, FL, 33903
ADAMS JOSEPH EESQ. Agent 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33966
Lake Denice Busi 16555 NORTH CLEVELAND AVE., NORTH FT. MYERS, FL, 339031411
Smith JoAnn President 16555A N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903
WELSH MARY Secretary 16555A N CLEVELAND AVE, N. FT. MYERS, FL, 33903
KNAKE ROBERT Director 16555A N CLEVELAND AVE, N. FT. MYERS, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046545 TAMIAMI VILLAGE EXPIRED 2013-06-24 2018-12-31 - 16555 N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 16555A NORTH CLEVELAND AVE., NORTH FT. MYERS, FL 33903-1411 -
CHANGE OF MAILING ADDRESS 2019-02-10 16555A NORTH CLEVELAND AVE., NORTH FT. MYERS, FL 33903-1411 -
AMENDMENT 2014-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
AMENDMENT 2004-04-12 - -
REGISTERED AGENT NAME CHANGED 2004-01-16 ADAMS, JOSEPH E, ESQ. -

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 2021-03-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State