Search icon

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

Company Details

Entity Name: TALL PINES WATERWAY ESTATES PROPERTY OWNERS' ASSOCIATION, 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: 17 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: N99000007542
FEI/EIN Number 650996177

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

Address: 6887 WILSON ROAD, WEST PALM BEACH, FL, 33413, US
Mail Address: 6887 WILSON ROAD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVENNOINEN AMY President 6887 WILSON ROAD, WEST PALM BEACH, FL, 33413
SILVENNOINEN AMY Director 6887 WILSON ROAD, WEST PALM BEACH, FL, 33413
SILVENNOINEN JOUNI Vice President 6887 WILSON ROAD, WEST PALM BEACH, FL, 33413
SILVENNOINEN JOUNI Director 6887 WILSON ROAD, WEST PALM BEACH, FL, 33413
SILVENNOINEN AMY Agent 6887 WILSON ROAD, WEST PALM BEACH, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 6887 WILSON ROAD, WEST PALM BEACH, FL 33470 -
AMENDMENT 2019-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 6887 WILSON ROAD, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2019-07-26 6887 WILSON ROAD, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2019-07-26 SILVENNOINEN, AMY -
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 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
Amendment 2019-07-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State