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 |
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 |
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 |
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. | - |
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