Search icon

PINELAND BANK - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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