Search icon

CRESCENT BANK & TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: CRESCENT BANK & TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: F03000005360
FEI/EIN Number 72-1195686

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

Address: 1100 Poydras Street, Suite 100, New Orleans, LA, 70163, US
Mail Address: 1100 Poydras Street, Suite 100, New Orleans, LA, 70163, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Morgan Fred President 1100 Poydras Street, New Orleans, LA, 70163
English Melissa Chief Financial Officer 1100 Poydras Street, New Orleans, LA, 70163
Vega Benjamin Chie 1100 Poydras Street, New Orleans, LA, 70163
Gloier Nathan Chie 1100 Poydras Street, New Orleans, LA, 70163
Solomon Martha Director 1100 Poydras Street, New Orleans, LA, 70163
Solomon Gary Jr. Director 1100 Poydras Street, New Orleans, LA, 70163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1100 Poydras Street, Suite 100, New Orleans, LA 70163 -
CHANGE OF MAILING ADDRESS 2024-04-15 1100 Poydras Street, Suite 100, New Orleans, LA 70163 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-08-24 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-09-28 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-05 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
HUSSEIN ALI VS AMERICREDIT FINANCIAL SERVICES, INC. D/B/A GM FINANCIAL, GT DAYTONA, LLC, WESTERN SURETY COMPANY, NORTHWEST FEDERAL CREDIT UNION, ALLY FINANCIAL, SANTANDERS AUTO, ET AL. 5D2016-4414 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30301-CICI

Parties

Name HUSSEIN ALI
Role Appellant
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name NORTHWEST FEDERAL CREDIT UNION
Role Appellee
Status Active
Name INSIGHT CREDIT UNION
Role Appellee
Status Active
Name CRESCENT BANK & TRUST COMPANY
Role Appellee
Status Active
Name WELLS FARGO DEALER SERVICES, INC.
Role Appellee
Status Active
Name GT DAYTONA, LLC
Role Appellee
Status Active
Name SANTANDER AUTO
Role Appellee
Status Active
Name AMERICREDIT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations STEVE KERBEL, Robert Franklin Springfield, DOUGLAS J. PETRO, Justin Wong, Gennifer L. Bridges, Michael S. Kast
Name G&M FINANCIAL LLC
Role Appellee
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of HUSSEIN ALI
Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/1 OTSC IS DISCHARGED; W/IN 10 DAYS; SECOND AMEND NOA SHALL BE FILED...
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "STATEMENT OF THE ISSUES"
Docket Date 2017-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/16
Docket Date 2017-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND INIT BRF BY 3/3
Docket Date 2017-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS, NOA IS STRICKEN, 1/10 ORDER IS DISCHARGED
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DATED 1/10; STRICKEN PER 1/19 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER & NOTICE OF NON-APPEARANCE
On Behalf Of AMERICREDIT FINANCIAL SERVICES, INC.
Docket Date 2017-01-10
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16;STRICKEN PER 1/18 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2016-08-24
ANNUAL REPORT 2016-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State