Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TALLOWWOOD ISLE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000002384 65-0597439 05/18/1995 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
6589 NW 33RD Ave
COCONUT CREEK, FL 33073

Changed: 04/27/2022
Mailing Address
6589 NW 33RD Ave
COCONUT CREEK, FL 33073

Changed: 04/27/2022
Registered Agent Name & Address Kiernan, Paula
3318 NW 64th Ct.
COCONUT CREEK, FL 33073

Name Changed: 02/14/2022

Address Changed: 02/14/2022
Officer/Director Detail Name & Address

Title PRESIDENT

KIERNAN, PAULA
6589 NW 33RD AVE
COCONUT CREEK, FL 33073

Title Treasurer

Blair, Cheryl
3863 NW 67th St
COCONUT CREEK, FL 33073

Title 1st Vice President

Moschetti, Dolores
6588 NW 33rd St
COCONUT CREEK, FL 33073

Title Secretary

Coon, Natalie
6523 NW 36th Ave
Coconut Creek, FL 33073

Title 2nd Vice President

Szczepankiewicz, Sharon
3238 NW 67th Ave
Coconut Creek, FL 33073

Title Director

Ernest , Boudreau
3318 NW 64th Ct.
Coconut Creek, FL

Annual Reports
Report YearFiled Date
2021 03/25/2021
2021 10/05/2021
2022 02/14/2022

Document Images
02/14/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/17/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
03/26/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- Reg. Agent Change View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
06/02/1996 -- ANNUAL REPORT View image in PDF format
05/18/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format