Search icon

TIDEWATER ESTATES CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: TIDEWATER ESTATES CO-OP, 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N05000008865
FEI/EIN Number 203383678

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

Address: 1701 NW 5 STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1701 NW 5 STREET, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fishbein Dolores President 606 Tidewater Way, DEERFIELD BEACH, FL, 33442
Schriner Virginia Treasurer 702 Tidewater Way, DEERFIELD BEACH, FL, 33442
PANTELONE DAVID Vice President 1807 Kingfisher Drive, DEERFIELD BEACH, FL, 33442
GOODMAN SCOTT Secretary 802 Tidewater Way, DEERFIELD BEACH, FL, 33442
SCHRINER DAVE Director 702 Tidewater Way, DEERFIELD BEACH, FL, 33442
HALI ROY Director 700 Tidewater Way, DEERFIELD BEACH, FL, 33442
HINDEN JON A Agent 4430 SW 64TH AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-05 HINDEN, JON A -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 4430 SW 64TH AVENUE, SUITE 109, DAVIE, FL 33314 -
AMENDMENT 2021-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 1701 NW 5 STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-03-10 1701 NW 5 STREET, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
TIDEWATER ESTATES CO-OP, INC. VS U.S. BANK NATIONAL ASSOC., etc., et al. 4D2011-3281 2011-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-21953 CACE 18

Parties

Name TIDEWATER ESTATES CO-OP, INC.
Role Appellant
Status Active
Representations Scott J. Wortman
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations LORI L. HEYER-BEDNAR
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-29
Type Order
Subtype Order
Description ORD-Granting Clarification
Docket Date 2011-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ WITHOUT PREJUDICE TO FILE NOTICE OF APPEAL UPON ENTRY OF SUMMARY JUDGMENT.
Docket Date 2011-10-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 10/14/11 ORDER T -
On Behalf Of TIDEWATER ESTATES CO-OP, INC.
Docket Date 2011-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 11-1999
On Behalf Of TIDEWATER ESTATES CO-OP, INC.
Docket Date 2011-10-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 10/14/11 ORDER. t -
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2011-10-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2011-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) *OR* T -
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2011-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2011-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/3/11
On Behalf Of TIDEWATER ESTATES CO-OP, INC.
Docket Date 2011-10-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of TIDEWATER ESTATES CO-OP, INC.
Docket Date 2011-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DAYS TO MOTION TO DISMISS
Docket Date 2011-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Scott J. Wortman
Docket Date 2011-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS T -
On Behalf Of TIDEWATER ESTATES CO-OP, INC.
Docket Date 2011-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ("AMENDED" TO REFLECT PROPER COURT IN STYLE)
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2011-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2011-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR ATTY'S FEES (STYLED IN 2ND DCA) AE Lori L. Heyer-Bednar 0768170
Docket Date 2011-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIDEWATER ESTATES CO-OP, INC.

Documents

Name Date
Amendment 2021-11-05
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State