Search icon

TAMIAMI SUBDIVISION, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI SUBDIVISION, 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: 06 Feb 2020 (5 years ago)
Document Number: N02000006327
FEI/EIN Number 522374599

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

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

Key Officers & Management

Name Role Address
Schalburg Susan Director 16555A N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903
Emanuele Kathy Secretary 16555A N CLEVELAND AVE., NORTH FORT MYERS, FL, 33903
Padley Diana A Vice President 16555 N CLEVELAND AVE, N FT MYERS, FL, 339031411
Lake Denice Busi 16555 N CLEVELAND AVE, N FT MYERS, FL, 339031411
NICKERSON BOB President 16555 N CLEVELAND AVE, N FT MYERS, FL, 339031411
Conly Lisle Treasurer 9012 Arbor Drive, North Fort Myers, FL, 33903
ADAMS JOSEPH E Agent 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-06 - -
AMENDMENT 2015-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 16555 N CLEVELAND AVE, SUITE A, N FT MYERS, FL 33903-1411 -
CHANGE OF MAILING ADDRESS 2004-01-16 16555 N CLEVELAND AVE, SUITE A, N FT MYERS, FL 33903-1411 -
REGISTERED AGENT NAME CHANGED 2004-01-16 ADAMS, JOSEPH EESQ. -

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
Amendment 2020-02-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State