Search icon

PREMIER BANK

Company Details

Entity Name: PREMIER BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 May 2021 (4 years ago)
Document Number: F21000002700
FEI/EIN Number 341746711
Address: 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503, US
Mail Address: 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503, US
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER BANK 401(K) PLAN 2013 593228475 2014-07-25 PREMIER BANK 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 522110
Sponsor’s telephone number 8508947104
Plan sponsor’s address 1953 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
PREMIER BANK 401(K) PLAN 2013 593228475 2014-07-24 PREMIER BANK 86
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 522110
Sponsor’s telephone number 8508947104
Plan sponsor’s address 1953 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
PREMIER BANK 401(K) PLAN 2012 593228475 2013-10-11 PREMIER BANK 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 522110
Sponsor’s telephone number 8503862225
Plan sponsor’s address 3110 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
PREMIER BANK 401(K) PLAN 2009 593228475 2010-10-14 PREMIER BANK 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 522110
Sponsor’s telephone number 8503862225
Plan sponsor’s mailing address 3110 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
Plan sponsor’s address 3110 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 593228475
Plan administrator’s name PREMIER BANK
Plan administrator’s address 3110 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
Administrator’s telephone number 8503862225

Number of participants as of the end of the plan year

Active participants 103
Other retired or separated participants entitled to future benefits 99
Number of participants with account balances as of the end of the plan year 202

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Exec

Name Role Address
HILEMAN DONALD P Exec 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503

Chief Executive Officer

Name Role Address
SMALL GARY M Chief Executive Officer 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503

Executive Vice President

Name Role Address
NUNGESTER PAUL Executive Vice President 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503
KUHL SHANNON M Executive Vice President 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503

Director

Name Role Address
ADAMS MARTY E Director 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503
STRAUSBAUGH SAMUEL P Director 275 WEST FEDERAL STREET, YOUNGSTOWN, OH, 44503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-26 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
BOULDER III, LLC AND MACWCP, III, CORP. VS BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC., VILLAGES/ACORN INVESTMENTS, LTD, PLANET FIVE AT VILLAGES, LLC, PALM RIDGE, LLC, PALM RIDGE PLAZA, LLC, PALM RIDGE PLAZA, ETC., ET AL 5D2021-0909 2021-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000267

Parties

Name BOULDER III, LLC
Role Appellant
Status Active
Representations Richard W. Hennings
Name MACWCP III CORP.
Role Appellant
Status Active
Name MLC, LLC
Role Appellee
Status Active
Name Pineda REO, LLC
Role Appellee
Status Active
Name PREMIER BANK
Role Appellee
Status Active
Name GUPPY HOMES, INC.
Role Appellee
Status Active
Name First National Bank of Pasco
Role Appellee
Status Active
Name VILLAGES/ACORN INVESTMENTS, LTD.
Role Appellee
Status Active
Name Buffalo Ridge Property Owners Association, Inc.
Role Appellee
Status Active
Representations Luis Martinez-Monfort, Charles D. Johnson, David J. Murphy, Christina Lehm, Bradford J. Tropello, Benjamin Burleson, Amanda M. Uliano, John F. Loar
Name DANA PLAZA GROUP, LLC
Role Appellee
Status Active
Name Dana Plaza Office Condominium Association, Inc.
Role Appellee
Status Active
Name MICHAEL TOLENTINO MD, LLC
Role Appellee
Status Active
Name Palm Ridge Plaza Property Owners Association, Inc.
Role Appellee
Status Active
Name NRA Property, LLC
Role Appellee
Status Active
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Name DANA PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PALM RIDGE PLAZA, LLC
Role Appellee
Status Active
Name AH CAPSTONE, LLC
Role Appellee
Status Active
Name DANA PLAZA, LLC
Role Appellee
Status Active
Name PLANET FIVE AT THE VILLAGES, LLC
Role Appellee
Status Active
Name GATEWAY BANK OF CENTRAL FLORIDA
Role Appellee
Status Active
Name Palm Ridge, Inc.
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Boulder III, LLC
Docket Date 2021-12-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ A NTC SCHEDULING OA AS REMOTE ACCESS VIA ZOOM WILL ISSUE SEPARATELY
Docket Date 2021-12-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING ORAL ARGUMENT BE PRESENTED VIA REMOTE ACCESS
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AS MOOT
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ "OF WITHDRAWAL OF ARGUMENT IN SECTION IIOF APPELLANT'S REPLY BRIEF"
On Behalf Of Boulder III, LLC
Docket Date 2021-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-09-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Boulder III, LLC
Docket Date 2021-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boulder III, LLC
Docket Date 2021-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/19 -AMENDED
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-07-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE BUFFALO RIDGE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk Sumter
Docket Date 2021-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boulder III, LLC
Docket Date 2021-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boulder III, LLC
Docket Date 2021-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 5D21-913; SINGLE SET OF BRIEFS AND SINGLE ROA
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/7 ORDER
On Behalf Of Boulder III, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D21-909 & 5D21-913 CONSOLIDATED...
Docket Date 2021-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Richard W. Hennings 192633
On Behalf Of Boulder III, LLC
Docket Date 2021-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0913
On Behalf Of Boulder III, LLC
Docket Date 2021-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Boulder III, LLC
Docket Date 2021-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-04-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/12/21
On Behalf Of Boulder III, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2021-08-26
Foreign Profit 2021-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State