Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAMIAMI SQUARE COMMERCIAL CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000008973 65-1258586 08/31/2005 FL ACTIVE REINSTATEMENT 01/20/2012
Principal Address
c/o Mr. Glen Blauch, Seebreeze Investors, LLC
14710 Tamiami Trail
Suite 101
Naples, FL 34110

Changed: 07/26/2016
Mailing Address
c/o Mr. Glen Blauch, Seebreeze Investors, LLC
14710 Tamiami Trail
Suite 101
Naples, FL 34110

Changed: 07/26/2016
Registered Agent Name & Address Pierre, Herve
2733 Oak Ridge Court
#103
FORT MYERS, FL 33901

Name Changed: 07/26/2016

Address Changed: 07/26/2016
Registered Agent Resigned: 07/12/2016
Officer/Director Detail Name & Address

Title D

BLAUCH, GLEN
12650 WHITEHALL DR.
FORT MYERS, FL 33907

Title P/S/D

Pierre, Herve
2733 Oak Ridge Court
#103
Fort Myers, FL 33901

Title D

Morgan, Robert
Morgan Property Management, LLC
2590 Golden Gate Parkway
Suite 105
Naples, FL 34105

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/13/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
07/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2016 -- Reg. Agent Resignation View image in PDF format
07/12/2016 -- Off/Dir Resignation View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
11/14/2012 -- Reg. Agent Change View image in PDF format
07/24/2012 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- Reinstatement View image in PDF format
12/07/2011 -- Admin. Diss. for Reg. Agent View image in PDF format
10/03/2011 -- Reg. Agent Resignation View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- C0RAPAMNRS View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
09/01/2005 -- Domestic Non-Profit View image in PDF format