Entity Name: | TIGER TAIL REALTY COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2005 (20 years ago) |
Document Number: | P03000059446 |
FEI/EIN Number | 043760410 |
Address: | 1083 N COLLIER BLVD #265, MARCO ISLAND, FL, 34145 |
Mail Address: | 1083 N COLLIER BLVD #265, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garces Eduardo | Agent | 1200 West Avenue, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
GIL JOSEPH L | President | 12 PARISH DR, LOCUST VALLEY, NY, 11560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 1200 West Avenue, APT. #719, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-18 | Garces, Eduardo | No data |
AMENDMENT | 2005-03-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State