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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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