Entity Name: | PINELAND BANK |
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: | 11 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | F07000004551 |
FEI/EIN Number |
58-0137310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 Centre St, Fernandina Beach, FL, 32034, US |
Mail Address: | 501 W 12th St, ALMA, GA, 31510, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ROSS AL D | President | 501 W 12th St, ALMA, GA, 31510 |
Denard James M | Chief Financial Officer | 501 W. 12th Street, Alma, GA, 31510 |
BENNETT PAUL T | Chairman | 501 W 12th, ALMA, GA, 31510 |
Denard James M | Agent | 715 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000082525 | CITIZENS STATE BANK, A DIVISION OF PINELAND BANK | EXPIRED | 2016-08-08 | 2021-12-31 | - | PO BOX 1355, KINGSLAND, GA, 31548 |
G15000086332 | CITIZENS STATE BANK OF FERNANDINA BEACH | EXPIRED | 2015-08-20 | 2020-12-31 | - | 201 EAST KING AVENUE, PO BOX 1355, KINGSLAND, GA, 31548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-05 | Denard, James M | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 715 Centre St, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2018-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 715 Centre St, Fernandina Beach, FL 32034 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2017-03-01 | PINELAND BANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 715 CENTRE STREET, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2010-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-03-06 |
Name Change | 2017-03-01 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State