Search icon

TALL PINES CENTER, INC.

Company Details

Entity Name: TALL PINES CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3233276
Address: 5833 Old Bethel Road, CRESTVIEW, FL 32536
Mail Address: 510 Bravo Blvd Rear A, PO BOX 421, Roma, TX 78584
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HINSON, Michael C Agent 5833 Old Bethel Road, Crestview, FL 32536

Chief Executive Officer

Name Role Address
HINSON, CHARLIE G Chief Executive Officer 600 Bravo Box 421, Roma, TX 78584

Chief Financial Officer

Name Role Address
HINSON, MICHAEL C Chief Financial Officer 5833 OLD BETHEL ROAD, CRESTVIEW, FL 32536

Secretary

Name Role Address
Hinson, Deana Secretary 600 Bravo St Box 421, Roma, TX 78584

Director

Name Role Address
Kinsey, Henry Director 600 Bravo St Box 421, Roma, TX 78584
Yozviak, Steven Director 5833 Old Bethel Road, CRESTVIEW, FL 32536
Phillips, David Director 600 Bravo St Box 421, Roma, TX 78584

Executive Secretary

Name Role Address
Walters, Frances Executive Secretary 4835 S. Lakewood Drive, Panama, City, FL 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 5833 Old Bethel Road, CRESTVIEW, FL 32536 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 5833 Old Bethel Road, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 5833 Old Bethel Road, Crestview, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2017-06-30 HINSON, Michael C No data
REINSTATEMENT 2017-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2009-11-16 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1996-10-28 No data No data

Debts

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State