CITIZENS BANK OF FLORIDA - Florida Company Profile

Entity Name: | CITIZENS BANK OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 1946 (79 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | 018277 |
FEI/EIN Number | 590557762 |
Address: | 156 GENEVA DR, OVIEDO, FL, 32765, US |
Mail Address: | P.O. BOX 620729, OVIEDO, FL, 32762-0729, US |
ZIP code: | 32765 |
City: | Oviedo |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pieper Susie | Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
Funke Rebecca E | Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
Lee Richard H | Agent | 156 Geneva Dr, Oviedo, FL, 32765 |
SMITH GREGORY E | Executive Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
LEE RICHARD H | President | 156 GENEVA DR, OVIEDO, FL, 32765 |
VARGO TERRY | Executive Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
SLATTERY TIM | Executive Vice President | 156 GENEVA DR, OVIEDO, FL, 32765 |
Pieper Susie | Secretary | 156 GENEVA DR, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-04-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000225379 |
RESTATED ARTICLES | 2022-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | Lee, Richard H | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 156 Geneva Dr, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 156 GENEVA DR, OVIEDO, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 156 GENEVA DR, OVIEDO, FL 32765 | - |
NAME CHANGE AMENDMENT | 2006-06-16 | CITIZENS BANK OF FLORIDA | - |
NAME CHANGE AMENDMENT | 2006-05-10 | CITIZENS BANK OF FLORIDA, INC. | - |
AMENDMENT | 2004-06-28 | - | - |
AMENDMENT | 1996-03-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN APOSTOLOU, ET AL. VS CITIZENS BANK OF FLORIDA | 5D2011-3582 | 2011-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KISSIMMEE PARTNERS X, LLC |
Role | Appellant |
Status | Active |
Name | JOHN APOSTOLOU |
Role | Appellant |
Status | Active |
Name | CITIZENS BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Grey Squires-Binford |
Docket Entries
Docket Date | 2015-01-08 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-12-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-02-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-12-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE. APPELLEE'S MOTION TO DISMISS FILED NOVEMBER 22, 2011 IS DENIED AS MOOT. |
Docket Date | 2011-11-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ DENIED AS MOOT PER 12/1/11 ORDER. |
On Behalf Of | CITIZENS BANK OF FLORIDA |
Docket Date | 2011-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | JOHN APOSTOLOU |
Docket Date | 2011-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
Merger | 2022-04-11 |
Restated Articles | 2022-04-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State