Search icon

TAMIAMI VILLAGE NON-CERTIFICATE HOLDERS, INC.

Company Details

Entity Name: TAMIAMI VILLAGE NON-CERTIFICATE HOLDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N08000007524
FEI/EIN Number NOT APPLICABLE
Address: 9024 Flamingo Circle, NORTH FORT MYERS, FL, 33903, US
Mail Address: 9024 FLAMINGO CIRCLE, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GAUCH SUSAN G Agent 9024 FLAMINNGO CIRCLE, NORTH FORT MYERS, FL, 33903

Secretary

Name Role Address
Gauch Susan G Secretary 9024 Flamingo Circle, North Fort Myers, FL, 33903

Treasurer

Name Role Address
Baylog Lawrence Treasurer 9114 Flamingo Circle, North Fort Myers, FL, 33903

Director

Name Role Address
Thomson Sandra Director 3405 Rainbow Lane, North Fort Myers, FL, 33903
CODY GERALD (JERRY) Director 9003 ARBOR DR, NORTH FORT MYERS, FL, 33903

President

Name Role Address
CHATFIELD SCOTT President 16003 TANGELO WAY, NORTH FORT MYERS, FL, 33903

Vice President

Name Role Address
Jackson Gary G Vice President 16023 Tangelo Way, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 9024 Flamingo Circle, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2022-04-23 9024 Flamingo Circle, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2022-04-23 GAUCH, SUSAN G No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 9024 FLAMINNGO CIRCLE, NORTH FORT MYERS, FL 33903 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State