Entity Name: | TALL PINES CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | N94000001382 |
FEI/EIN Number |
593233276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5833 Old Bethel Road, CRESTVIEW, FL, 32536, US |
Mail Address: | 510 Bravo Blvd Rear A, PO BOX 421, Roma, TX, 78584, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINSON CHARLIE G | Chief Executive Officer | 600 Bravo Box 421, Roma, TX, 78584 |
HINSON MICHAEL C | Chief Financial Officer | 5833 OLD BETHEL ROAD, CRESTVIEW, FL, 32536 |
Hinson Deana | Secretary | 600 Bravo St Box 421, Roma, TX, 78584 |
Kinsey Henry | Director | 600 Bravo St Box 421, Roma, TX, 78584 |
Walters Frances | Exec | 4835 S. Lakewood Drive, Panama, City, FL, 32404 |
Yozviak Steven G | Director | 5833 Old Bethel Road, CRESTVIEW, FL, 32536 |
HINSON Michael C | Agent | 5833 Old Bethel Road, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 5833 Old Bethel Road, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-30 | 5833 Old Bethel Road, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-30 | 5833 Old Bethel Road, Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | HINSON, Michael C | - |
REINSTATEMENT | 2017-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2009-11-16 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1996-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900008965 | LAPSED | 07-CA-5657-C | 1ST JUD CIR OKALOOSA CTY FL | 2008-04-30 | 2013-05-16 | $25269.80 | EQUITY BANK, SSB, SUCCESSOR TO WACHOVIA BANK, N.A., 5220 SPRING VALLEY ROAD, DALLAS, TX 75254 |
J08000030917 | LAPSED | 2007 CA 001453 | CIRCUIT COURT FOR OKALOOSA | 2007-07-05 | 2013-01-30 | $401,967.99 | JARED BRETT WINGATE, 4804 RIBAULT LANE, MILTON, FL 32570 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-06-30 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State