Search icon

THE PROVIDENT BANK - Florida Company Profile

Company Details

Entity Name: THE PROVIDENT 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: 12 Mar 2020 (5 years ago)
Document Number: F20000001384
FEI/EIN Number 043497377

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 MARKET ST., AMESBURY, MA, 01913, US
Mail Address: 5 MARKET ST., AMESBURY, MA, 01913, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COUSINS FRANK G Director 5 MARKET ST., AMESBURY, MA, 01913
DELEO JAMES Director 5 MARKET ST., AMESBURY, MA, 01913
GOULD JAY Director 5 MARKET ST., AMESBURY, MA, 01913
DESTEFANO LISA Director 5 MARKET ST., AMESBURY, MA, 01913
GRAVEL NATHANIEL Director 5 MARKET ST., AMESBURY, MA, 01913
Knapp Laurie G Director 5 MARKET ST., AMESBURY, MA, 01913

Court Cases

Title Case Number Docket Date Status
GREGG PELNAR VS THE PROVIDENT BANK 2D2012-5226 2012-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-012599 NC

Parties

Name GREGG PELNAR
Role Appellant
Status Active
Representations Richard A. Filson, Esq.
Name THE PROVIDENT BANK
Role Appellee
Status Active
Representations STEVEN J. CHASE, ESQ., HUNTER G. NORTON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREGG PELNAR
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-17
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 GREGG PELNAR
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2012-12-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ /Reconsideration
On Behalf Of GREGG PELNAR
Docket Date 2012-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, LaRose, and Morris
Docket Date 2012-11-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGG PELNAR

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-02
Foreign Profit 2020-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State