Entity Name: | TOWN & COUNTRY CENTER MERCHANTS ASSOCIATION, 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: | 03 Feb 1989 (36 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N30495 |
FEI/EIN Number |
650112741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TOWN & COUNTRY CENTER, 8505 MILLS DR, SUITE M-211, MIAMI, FL, 33183, US |
Mail Address: | TOWN & COUNTRY CENTER, 8505 MILLS DR, SUITE M-211, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUSSER SHEILA | Treasurer | 8505 MILLS DRIVE, MIAMI, FL, 33183 |
EXLEY DEBORA | Secretary | 8505 MILLS DR, MIAMI, FL, 33183 |
SOLIS CARLOS | Vice President | 8505 MILLS DR, MIAMI, FL, 33183 |
SMATT ROBERT | President | 8505 MILLS DRIVE, MIAMI, FL, 33183 |
GARCIA LAZARO | Director | 8505 MILLS DR, MIAMI, FL, 33183 |
PENZA TAMMASO | Director | 8505 MILLS DR, MIAMI, FL, 33183 |
TERCILLA RAUL D | Agent | C/O TOWN & COUNTRY MANAGEMENT OFFICE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-06 | C/O TOWN & COUNTRY MANAGEMENT OFFICE, 8505 MILLS DRIVE, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-21 | TERCILLA, RAUL D | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | TOWN & COUNTRY CENTER, 8505 MILLS DR, SUITE M-211, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 1998-03-18 | TOWN & COUNTRY CENTER, 8505 MILLS DR, SUITE M-211, MIAMI, FL 33183 | - |
NAME CHANGE AMENDMENT | 1992-03-19 | TOWN & COUNTRY CENTER MERCHANTS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-05-21 |
ANNUAL REPORT | 2000-03-13 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-03-18 |
ANNUAL REPORT | 1997-07-17 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State