Entity Name: | TAMIAMI VILLAGE NON-CERTIFICATE HOLDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N08000007524 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Gauch Susan G | Secretary | 9024 Flamingo Circle, North Fort Myers, FL, 33903 |
Baylog Lawrence | Treasurer | 9114 Flamingo Circle, North Fort Myers, FL, 33903 |
Thomson Sandra | Director | 3405 Rainbow Lane, North Fort Myers, FL, 33903 |
CHATFIELD SCOTT | President | 16003 TANGELO WAY, NORTH FORT MYERS, FL, 33903 |
CODY GERALD (JERRY) | Director | 9003 ARBOR DR, NORTH FORT MYERS, FL, 33903 |
Jackson Gary G | Vice President | 16023 Tangelo Way, North Fort Myers, FL, 33903 |
GAUCH SUSAN G | Agent | 9024 FLAMINNGO CIRCLE, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 9024 Flamingo Circle, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 9024 Flamingo Circle, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | GAUCH, SUSAN G | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 9024 FLAMINNGO CIRCLE, NORTH FORT MYERS, FL 33903 | - |
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: 02 Apr 2025
Sources: Florida Department of State