Search icon

REGIONS FINANCIAL CORPORATION

Company Details

Entity Name: REGIONS FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Nov 2004 (20 years ago)
Document Number: F04000006315
FEI/EIN Number 630589368
Address: 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
Mail Address: 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Turner John MJr Director 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
JOHNS JOHN DJr Director 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
MARSHALL RUTH A Director 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203
STYSLINGER LEE MIII Director 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203

Secretary

Name Role Address
Plimpton Tara A Secretary 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203

Chief Financial Officer

Name Role Address
TURNER DAVID JJr. Chief Financial Officer 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 No data
CHANGE OF MAILING ADDRESS 2007-05-01 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
MCCORMICK 105, LLC VS DONALD W. MILLER, et al. 4D2019-3619 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006224

Parties

Name McCormick 105, LLC
Role Appellant
Status Active
Representations Andrew Fulton IV
Name DONALD W. MILLER
Role Appellee
Status Active
Representations Jonathan H. Kline, Glickman, Witters & Marell, P.A.
Name Palm Beach County Clerk
Role Appellee
Status Active
Name PROSPERITY BAY VILLAGE HOMEOWNERS A
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Name REGIONS FINANCIAL CORPORATION
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR PNC BANK. ATTEMPTED NOT KNOWN.
Docket Date 2222-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR PNC BANK. ATTEMPTED NOT KNOWN.
Docket Date 2021-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 5, 2020 motion for award of appellate attorney’s fees and costs is denied.
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DONALD W. MILLER
Docket Date 2021-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD W. MILLER
Docket Date 2021-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD W. MILLER
Docket Date 2020-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McCormick 105, LLC
Docket Date 2020-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of McCormick 105, LLC
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 6, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of McCormick 105, LLC
Docket Date 2020-06-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of DONALD W. MILLER
Docket Date 2020-06-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee Donald Miller's June 25, 2020 “motion to file second amended answer brief” is granted, and said brief is deemed filed as of the date of this order.
Docket Date 2020-06-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DONALD W. MILLER
Docket Date 2020-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee Donald W. Miller's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not page numbered in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-06-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of DONALD W. MILLER
Docket Date 2020-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONALD W. MILLER
Docket Date 2020-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (DONALD MILLER)
On Behalf Of DONALD W. MILLER
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Donald Miller's June 19, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) day from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD W. MILLER
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Donald Miller's May 12, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD W. MILLER
Docket Date 2020-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of McCormick 105, LLC
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McCormick 105, LLC
Docket Date 2020-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of McCormick 105, LLC
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 29, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 3, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of McCormick 105, LLC
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 529 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McCormick 105, LLC
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD W. MILLER
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State