Entity Name: | TUMAINI FUND USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jul 2009 (16 years ago) |
Document Number: | N09000007373 |
FEI/EIN Number | 271017104 |
Address: | 553 Galleon Drive, NAPLES, FL, 34102, US |
Mail Address: | 553 Galleon Drive, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Michael D | Agent | 9225 Gulfshore Drive N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Moore Michael D | Director | 553 Galleon Drive, NAPLES, FL, 34102 |
Swope Emily A | Director | 553 Galleon Drive, NAPLES, FL, 34102 |
Wilson Susan DDr. | Director | Les Ruettes Farm, Guernsey, Ch, GY6 8Q |
Name | Role | Address |
---|---|---|
Gokturk Grace | President | 553 Galleon Drive, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Meyer Wendel | Vice President | 553 Galleon Drive, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Bixby Barbara | Reco | 553 Galleon Drive, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029513 | TUMAINI FUND USA | EXPIRED | 2011-03-23 | 2016-12-31 | No data | 8955 FONTANA DEL SOL WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Moore, Michael D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 9225 Gulfshore Drive N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 553 Galleon Drive, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 553 Galleon Drive, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State