Search icon

TAMIAMI SQUARE COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI SQUARE COMMERCIAL CONDOMINIUM 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: 31 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: N05000008973
FEI/EIN Number 651258586

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

Address: c/o Mr. Glen Blauch, Seebreeze Investors,, 14710 Tamiami Trail, Naples, FL, 34110, US
Mail Address: c/o Mr. Glen Blauch, Seebreeze Investors,, 14710 Tamiami Trail, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre Herve Agent 2733 Oak Ridge Court, FORT MYERS, FL, 33901
BLAUCH GLEN Director 12650 WHITEHALL DR., FORT MYERS, FL, 33907
Pierre Herve President 2733 Oak Ridge Court, Fort Myers, FL, 33901
Pierre Herve Secretary 2733 Oak Ridge Court, Fort Myers, FL, 33901
Morgan Robert Director Morgan Property Management, LLC, Naples, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 c/o Mr. Glen Blauch, Seebreeze Investors, LLC, 14710 Tamiami Trail, Suite 101, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-07-26 c/o Mr. Glen Blauch, Seebreeze Investors, LLC, 14710 Tamiami Trail, Suite 101, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2016-07-26 Pierre, Herve -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 2733 Oak Ridge Court, #103, FORT MYERS, FL 33901 -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-12-07 - -
AMENDED AND RESTATEDARTICLES 2006-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-07-26
Reg. Agent Resignation 2016-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State