Search icon

BAYFIRST NATIONAL BANK

Company Details

Entity Name: BAYFIRST NATIONAL BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Apr 2024 (10 months ago)
Document Number: F24000002109
FEI/EIN Number 593526917
Address: 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701, US
Mail Address: 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role Address
MCKIM SCOTT Agent 700 CENTRAL AVE, ST. PETERSBURG, FL, 33701

Executive Vice President

Name Role Address
BENNER LEWIS O Executive Vice President 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701

Chief Compliance Officer

Name Role Address
BENNER LEWIS O Chief Compliance Officer 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701

Director

Name Role Address
BERSET DEREK S Director 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701
BERSET MARK S Director 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701
DELOACH DENNIS RIII Director 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701
HARRIS ALEXANDER O Director 700 CENTRAL AVE., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 MCKIM, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 700 CENTRAL AVE, ST. PETERSBURG, FL 33701 No data

Court Cases

Title Case Number Docket Date Status
MARIE WICK, Appellant(s) v. A-ACTION MORTGAGE COMPANY, GINA CLAMPITT, JERRY MASTRANGELO, HSBC SECURITIES CANADA, INC., HSBC BANK USA, BANK OF AMERICA, BAYFIRST NATIONAL BANK, AMERICAN EQUITY MORTGAGE, INC., RONALD CLAMPITT, Appellee(s). 2D2024-0889 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA-001905

Parties

Name MARIE WICK
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Sean Patrick Walsh, Dustin Duell Deese
Name GINA CLAMPITT
Role Appellee
Status Active
Representations Jennifer Erin Jones
Name JERRY MASTRANGELO
Role Appellee
Status Active
Name HSBC SECURITIES CANADA, INC.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BAYFIRST NATIONAL BANK
Role Appellee
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name RONALD CLAMPITT
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2024.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
Reg. Agent Change 2024-10-01
Foreign Profit 2024-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State