Entity Name: | SYNOVUS TRUST COMPANY, NATIONAL ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2013 (11 years ago) |
Document Number: | F03000004909 |
FEI/EIN Number | 582146977 |
Address: | 1111 Bay Avenue, COLUMBUS, GA, 31901, US |
Mail Address: | 1111 Bay Avenue, COLUMBUS, GA, 31901, US |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Rodgers Elizabeth | Chief Executive Officer | 1111 Bay Avenue, Columbus, GA, 31901 |
Name | Role | Address |
---|---|---|
Hobbs Jeffrey | Secretary | 1111 Bay Avenue, COLUMBUS, GA, 31901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1111 Bay Avenue, COLUMBUS, GA 31901 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1111 Bay Avenue, COLUMBUS, GA 31901 | No data |
REINSTATEMENT | 2013-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000474527 | LAPSED | 2008-CA-4299 | OKALOOSA COUNTY FIRST JUDICIAL | 2008-10-28 | 2014-02-16 | $65,194.72 | ANCHORS SMITH GRIMSLEY, P.L., 909 MAR WALT DRIVE, 1022, FORT WALTON BEACH, FLORIDA 32547 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State