Entity Name: | FIRST SOUTHERN 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: | 28 May 2019 (6 years ago) |
Document Number: | F19000002650 |
FEI/EIN Number |
580379465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 Memorial Drive, Waycross, GA, 31501, US |
Mail Address: | 1825 MANATEE AVENUE WEST, BRADENTON, FL, 34205, US |
Place of Formation: | GEORGIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST SOUTHERN BANK 401(K) PLAN | 2011 | 592507590 | 2012-06-11 | FIRST SOUTHERN BANK | 96 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592507590 |
Plan administrator’s name | FIRST SOUTHERN BANK |
Plan administrator’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 5614703794 |
Signature of
Role | Plan administrator |
Date | 2012-06-11 |
Name of individual signing | EDWARD BUKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-09-01 |
Business code | 522110 |
Sponsor’s telephone number | 9546331698 |
Plan sponsor’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Plan administrator’s name and address
Administrator’s EIN | 592507590 |
Plan administrator’s name | FIRST SOUTHERN BANK |
Plan administrator’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 9546331698 |
Signature of
Role | Plan administrator |
Date | 2012-04-17 |
Name of individual signing | EDWARD BUKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-09-01 |
Business code | 522110 |
Sponsor’s telephone number | 9546331698 |
Plan sponsor’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Plan administrator’s name and address
Administrator’s EIN | 592507590 |
Plan administrator’s name | FIRST SOUTHERN BANK |
Plan administrator’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 9546331698 |
Signature of
Role | Plan administrator |
Date | 2011-02-23 |
Name of individual signing | EDWARD BUKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-09-01 |
Business code | 522110 |
Sponsor’s telephone number | 9546331698 |
Plan sponsor’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Plan administrator’s name and address
Administrator’s EIN | 592507590 |
Plan administrator’s name | FIRST SOUTHERN BANK |
Plan administrator’s address | 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 9546331698 |
Signature of
Role | Plan administrator |
Date | 2010-08-25 |
Name of individual signing | EDWARD BUKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HAGER DANIEL S | Chairman | 1825 MANATEE AVENUE WEST, BRADENTON, FL, 34205 |
HUGHES WILLIAM E | Director | 930 MEMORIAL DRIVE, WAYCROSS, GA, 31501 |
SMITH ROBERT B | Director | 1980 LONGFORD ROAD, JESUP, GA, 31545 |
ELLIS KELLY | Secretary | 1825 MANATEE AVENUE WEST, Bradenton, FL, 34205 |
ELLIS KELLY H | Agent | 1825 MANATEE AVENUE WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 930 Memorial Drive, Waycross, GA 31501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1825 MANATEE AVENUE WEST, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 930 Memorial Drive, Waycross, GA 31501 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST SOUTHERN BANK, ETC. VS MICHAEL F. IBRAHIM | 5D2014-0745 | 2014-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST SOUTHERN BANK |
Role | Appellant |
Status | Active |
Representations | Sherry Lambson-Eisele |
Name | FIRST COMMERCIAL BANK OF FLORIDA |
Role | Appellant |
Status | Active |
Name | MICHAEL F. IBRAHIM |
Role | Appellee |
Status | Active |
Representations | MARC D. CHAPMAN |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-07-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-06-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2014-06-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FIRST SOUTHERN BANK |
Docket Date | 2014-05-21 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2014-05-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED REPORT |
Docket Date | 2014-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MEDIATION |
Docket Date | 2014-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORD OF REF TO MEDIATION |
On Behalf Of | FIRST SOUTHERN BANK |
Docket Date | 2014-04-07 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2014-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORD OF REFERRAL TO MED |
On Behalf Of | FIRST SOUTHERN BANK |
Docket Date | 2014-03-25 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ STAYED 45 DAYS |
Docket Date | 2014-03-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | MICHAEL F. IBRAHIM |
Docket Date | 2014-03-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | FIRST SOUTHERN BANK |
Docket Date | 2014-03-05 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-03-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/29/14 |
On Behalf Of | FIRST SOUTHERN BANK |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-7648-O |
Parties
Name | MARY JO CHENOWETH |
Role | Appellant |
Status | Active |
Name | PAMELA S. CHENOWETH |
Role | Appellant |
Status | Active |
Name | HAROLD O. CHENOWETH |
Role | Appellant |
Status | Active |
Name | 4C INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | Peter F. Carr, Jr. |
Name | FIRST SOUTHERN BANK |
Role | Appellee |
Status | Active |
Representations | Grey Squires-Binford |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-12-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-12-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2013-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 4C INVESTMENTS, LLC |
Docket Date | 2013-12-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR FAILURE TO COMPLY W/ 11/8 ORDER REGARDING FILING FEE |
Docket Date | 2013-11-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2013-11-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STATEMENT |
On Behalf Of | FIRST SOUTHERN BANK |
Docket Date | 2013-11-08 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2013-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2013-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2013-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/6/13 |
On Behalf Of | 4C INVESTMENTS, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2011-CA-1597-MF |
Parties
Name | BRACY BUILDERS, INC. |
Role | Appellant |
Status | Active |
Representations | JOSEPH D. ORT |
Name | BRIAN H. BRACY |
Role | Appellant |
Status | Active |
Name | HERBERT W. BRACY |
Role | Appellant |
Status | Active |
Name | FIRST SOUTHERN BANK |
Role | Appellee |
Status | Active |
Representations | Christina Ann Buchan, Sherry Lambson-Eisele |
Name | JANE DOE, LLC |
Role | Appellee |
Status | Active |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-08-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-06-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-06-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-05-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIP VOL DIS W/PREJUDICE |
On Behalf Of | BRACY BUILDERS, INC. |
Docket Date | 2012-05-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS |
Docket Date | 2012-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S.\MED. |
On Behalf Of | BRACY BUILDERS, INC. |
Docket Date | 2012-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
Foreign Profit | 2019-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State