Search icon

BUSEY BANK - Florida Company Profile

Company Details

Entity Name: BUSEY 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: 01 May 1996 (29 years ago)
Document Number: F96000002285
FEI/EIN Number 370613731

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

Address: 100 W UNIVERSITY AVE, CHAMPAIGN, IL, 61820
Mail Address: P.O. BOX 17430, ATTN: CONTROLLER, URBANA, IL, 61803
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WEIMER NANCY E Executive Vice President 100 W. UNIVERSITY AVE, CHAMPAIGN, IL, 61820
PLECKI ROBERT F Executive Vice President 7980 SUMMERLIN LAKES DR, FORT MYERS, FL, 33907
DOUBET TRACY L Secretary 115 N. NEIL ST. STE. 216, CHAMPAIGN, IL, 61820
DOUBET TRACY L Vice President 115 N. NEIL ST. STE. 216, CHAMPAIGN, IL, 61820
Phillips Scott Secretary 100 W UNIVERSITY AVE, CHAMPAIGN, IL, 61820
Phillips Scott Vice President 100 W UNIVERSITY AVE, CHAMPAIGN, IL, 61820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079820 TREVETT CAPITAL PARTNERS EXPIRED 2012-08-14 2017-12-31 - 7980 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-04 100 W UNIVERSITY AVE, CHAMPAIGN, IL 61820 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 100 W UNIVERSITY AVE, CHAMPAIGN, IL 61820 -

Court Cases

Title Case Number Docket Date Status
BUSEY BANK VS TREELINE PRESERVE COMMUNITY DEVELOPMENT DISTRICT, ET AL 2D2018-0043 2018-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-70710

Parties

Name BUSEY BANK
Role Appellant
Status Active
Representations MARK H. MULLER, ESQ.
Name TREELINE PRESERVE DEVELOPERS, L L C
Role Appellee
Status Active
Name TREELINE PRESERVE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Representations MOHAMMAD O. JAZIL, ESQ., RACHEL A. KERLEK, ESQ., BRIAN A. CRUMBAKER, ESQ., JONATHAN A. STIMLER, ESQ., RICHARD T. WOULFE, ESQ., RICHARD A. JOHNSTON, JR., ESQ., GINGER E. WALD, ESQ., GREGORY N. WOODS, ESQ., ANDREW C. D' ADESKY, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-05-16
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 BUSEY BANK
Docket Date 2018-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BUSEY BANK
Docket Date 2018-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 18, 2018.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/16/18
On Behalf Of BUSEY BANK
Docket Date 2018-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 7701 PAGES
Docket Date 2018-03-30
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE FLORIDA TAX LIEN ASSETS IV, LLC'S NOTICE OF OBJECTION
On Behalf Of TREELINE PRESERVE COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TREELINE PRESERVE COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - IB due 04/16/18
On Behalf Of BUSEY BANK
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BUSEY BANK
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BUSEY BANK
SCOTT A. KUHN, ESQ. VS METRO FORT MYERS, L L C. et al., 2D2014-3904 2014-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-58318

Parties

Name SCOTT A. KUHN, ESQ.
Role Appellant
Status Active
Name THOMAS D. SIEVERT
Role Appellee
Status Active
Name BUSEY BANK
Role Appellee
Status Active
Name THE VILLAGES ON GLADILOUS, L L
Role Appellee
Status Active
Name CAROL ROSENBERG
Role Appellee
Status Active
Name CAROL HOLBERG
Role Appellee
Status Active
Name STEVEN E. HOLBERG
Role Appellee
Status Active
Name ROBERT G. STRATHMAN
Role Appellee
Status Active
Name METRO FORT MYERS, L L C
Role Appellee
Status Active
Representations M. BRIAN CHEFFER, ESQ., BROOKE N. MARTINEZ, ESQ., GORDON H. COFFMAN, ESQ., IAN T. HOLMES, ESQ., LOUIS D. D'AGOSTINO, ESQ., HENRY A. PORTERFIELD, DERRICK S. EIHAUSEN, ESQ., C. BERK EDWARDS, ESQ., C. NEIL GREGORY, ESQ., MATTHEW S. TOLL, ESQ., CORY TAYLOR, ESQ.
Name DAVID FINGARD
Role Appellee
Status Active
Name MICHAEL W. ROSENBERG
Role Appellee
Status Active
Name HENRY PORTERFIELD
Role Appellee
Status Active
Name WILLIAM R. SLEPCEVICH
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF PETITION
On Behalf Of METRO FORT MYERS, L L C
Docket Date 2014-10-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCOTT A. KUHN, ESQ.
Docket Date 2014-10-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ to petition
On Behalf Of SCOTT A. KUHN, ESQ.
Docket Date 2014-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S, METRO PARKWAY, LLC, MOTION FOR CONDITIONAL AWARD OF ATTORNEY'S FEES OR ALTERNATIVELY FOR REMAND TO CIRCUIT COURT
Docket Date 2014-09-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of METRO FORT MYERS, L L C
Docket Date 2014-09-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of METRO FORT MYERS, L L C
Docket Date 2014-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of certiorari.
Docket Date 2014-08-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SCOTT A. KUHN, ESQ.
Docket Date 2014-08-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-08-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SCOTT A. KUHN, ESQ.
Docket Date 2014-08-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SCOTT A. KUHN, ESQ.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State