Search icon

TALL PINES WATERWAY ESTATES PROPERTY OWNERS' ASSOCIATION WEST, INC. - Florida Company Profile

Company Details

Entity Name: TALL PINES WATERWAY ESTATES PROPERTY OWNERS' ASSOCIATION WEST, 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N01000005891
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3848 162nd Drive North, Loxahatchee, FL, 33470, US
Mail Address: 3848 162nd Drive North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWN JOHN President 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN JOHN Director 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN BONNIE Vice President 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN BONNIE Director 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN JACK Secretary 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN JACK Treasurer 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN JACK Director 3848 162nd Drive North, Loxahatchee, FL, 33470
RAWN JOHN D Agent 3848 162nd Drive North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 3848 162nd Drive North, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2018-04-02 3848 162nd Drive North, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 3848 162nd Drive North, Loxahatchee, FL 33470 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State