Search icon

AMERIS BANK - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERIS BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Mar 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: F06000001463
FEI/EIN Number 581111076
Address: 3490 PIEDMONT RD NE, ATLANTA, GA, 30305, US
Mail Address: 3490 PIEDMONT RD NE, ATLANTA, GA, 30305, US
Place of Formation: GEORGIA

Links between entities

Type:
Headquarter of
Company Number:
6755739
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
- Agent -
PROCTOR H PJr. Chief Executive Officer 3490 PIEDMONT RD NE, ATLANTA, GA, 30305
STOKES NICOLE S Executive Vice President 3490 PIEDMONT RD NE, ATLANTA, GA, 30305
STRANGE DOUGLAS D Vice President 3490 PIEDMONT RD NE, ATLANTA, GA, 30305
Bassett Lawton EJr. President 3490 PIEDMONT RD NE, ATLANTA, GA, 30305
LaHaise JAMES A Executive Vice President 3490 PIEDMONT RD NE, ATLANTA, GA, 30305
McKendry William PII Executive Vice President 3490 PIEDMONT RD NE, ATLANTA, GA, 30305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074366 VENDOR SERVICES CENTER ACTIVE 2023-06-20 2028-12-31 - 3490 PIEDMONT ROAD NE, SUITE 1550, ATLANTA, GA, 30305
G23000028294 BALBOA CAPITAL ACTIVE 2023-03-01 2028-12-31 - 3490 PIEDMONT ROAD NE, SUITE 1550, ATLANTA, GA, 30305
G17000033423 US PREMIUM FINANCE ACTIVE 2017-03-29 2027-12-31 - 3490 PIEDMONT ROAD NE, SUITE 1550, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-07-27 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2020-02-06 3490 PIEDMONT RD NE, STE 1550, ATLANTA, GA 30305 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 3490 PIEDMONT RD NE, STE 1550, ATLANTA, GA 30305 -
MERGER 2018-05-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000182221
MERGER 2016-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000159057
MERGER 2015-05-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000151767
MERGER 2013-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000136809
NAME CHANGE AMENDMENT 2008-12-03 AMERIS BANK -
REINSTATEMENT 2008-11-04 - -

Court Cases

Title Case Number Docket Date Status
Michael R. Yokan, Appellant(s), v. Ameris Bank, as Successor in Interest by Merger of Atlantic Coast Bank, South Lane Plaza, LLC, and Department of the Treasury - Internal Revenue Service, Appellee(s). 5D2024-1968 2024-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-000198

Parties

Name Michael Rade Yokan
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations Austin Brian Calhoun
Name ATLANTIC COAST BANK
Role Appellee
Status Active
Name SOUTH LANE PLAZA, LLC
Role Appellee
Status Active
Name Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name Michael R Weatherby
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS RE: ROA
View View File
Docket Date 2024-11-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-10-23
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-23
Type Order
Subtype Order
Description Order- APPEAL REINSTATED
View View File
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- 300
View View File
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/15/2024
On Behalf Of Michael Rade Yokan
Docket Date 2024-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 11/13 OTSC REQUIRED
View View File
Kathy Sue Hoene, Individually, and as Trustee of the Kathy Sue Hoene Living Trust, Appellant(s) v. Ameris Bank, Centerstate Bank of Florida, N.A., and Mortgage Electronic Registration Systems, Inc., Appellee(s). 5D2024-1349 2024-05-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000534

Parties

Name Kathy Sue Hoene
Role Appellant
Status Active
Representations Nicholas William Morcom, Elizabeth Richardson Panduro
Name Kathy Sue Hoene Living Trust
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations David D. Burns, Ashley Ann Dodd, Kristen Marie Fiore, Christian George
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Representations Juliane Murphy Brumbaugh, Joseph A Dillon
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/28 (FOR AE, AMERIS BANK)
On Behalf Of Ameris Bank
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kathy Sue Hoene
Docket Date 2024-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 118 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 12/7
On Behalf Of Kathy Sue Hoene
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ameris Bank
Docket Date 2024-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kathy Sue Hoene
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1478 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ameris Bank
Docket Date 2024-06-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of non-representation of AEs (Atty. Morcom represents AA)
On Behalf Of Kathy Sue Hoene
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kathy Sue Hoene
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/20/2024
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response to Motion for Attys. Fees
On Behalf Of Ameris Bank
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kathy Sue Hoene
Docket Date 2024-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ameris Bank
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/4/24; IB W/IN 20 DYS
View View File
STEPHEN M. STARKE VS AMERIS BANK A/K/A AMERICAN BANKING COMPANY D/B/A AMERIS, FIRST COAST LAND MANAGEMENT, LLC, ALTO RAYBURN TOMLIN, SR., AND SHERRAN L. TOMLIN 5D2023-2741 2023-09-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-001913

Parties

Name Stephen M. Starke
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name FIRST COAST LAND MANAGEMENT, LLC
Role Appellee
Status Active
Name Alto Rayburn Tomlin, Sr.
Role Appellee
Status Active
Name AMERIS, INC.
Role Appellee
Status Active
Name American Banking Company
Role Appellee
Status Active
Name Sherran L. Tomlin
Role Appellee
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations James R. McCachren, Michael Robert Simons, Alan S. Wachs, Christian P. George
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-09-19
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER AND MOTION TOCLARIFY ORDER ON APPEAL
On Behalf Of Stephen M. Starke
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/2023
On Behalf Of Stephen M. Starke
Docket Date 2023-09-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS...
Michael Anthony Tognaci, Appellant(s) v. Ameris Bank, Appellee(s). 1D2023-0618 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 003372 F

Parties

Name Michael Anthony Tognaci
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations Angela N Grewal
Name JD Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed
View View File
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ameris Bank
Docket Date 2023-05-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-05-19
Type Response
Subtype Response
Description Response to 05/03 order
On Behalf Of Michael Anthony Tognaci
Docket Date 2023-05-03
Type Order
Subtype Order to Show Cause
Description for fee & order appealed
View View File
Docket Date 2023-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael Anthony Tognaci
View View File
Docket Date 2023-03-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Anthony Tognaci
Docket Date 2023-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description for order being appealed
View View File
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-16
Type Misc. Events
Subtype Certificate
Description Certificate of non-payment of LT filing fee
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
CASEY JAMES PARENTE VS AMERIS BANK AND FIDELITY BANK 2D2022-2050 2022-06-24 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-67116

Parties

Name CASEY JAMES PARENTE
Role Petitioner
Status Active
Name AMERIS BANK
Role Respondent
Status Active
Representations CATHERINE D. HANLEY, ESQ.
Name FIDELITY BANK
Role Respondent
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-09
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2022-08-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and SLEET
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ THE HONORABLE MICHAEL C. BAGGÉ-HERNÁNDEZ'S RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Docket Date 2022-06-24
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D-22-559
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s petition for writ of mandamus is treated as though petitioner’s requestis to compel a hearing or ruling on his motions in the trial court. Judge Michael C.Bagge-Hernandez shall respond to the petition within 20 days of the date of this order.Petitioner may file a reply within 10 days of service of the response.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-12
Reg. Agent Change 2020-07-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-10
Merger 2018-05-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State