Search icon

FNB OREO, LLC

Company Details

Entity Name: FNB OREO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: M08000004509
FEI/EIN Number 263319178
Address: 4140 East State Street, Hermitage, PA, 16148, US
Mail Address: 1858 RINGLING BOULEVARD, Sarasota, FL, 34236, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
DONAHER DONNA Director 100 Federal Street, 4th Floor, Pittsburgh, PA, 15212
SHEARER BRUCE Director 12 FEDERAL ST, PITTSBURGH, PA, 15212
SCARTON RONALD R Director ONE FNB BLVD., HERMITAGE, PA, 16148

Vice President

Name Role Address
DONAHER DONNA Vice President 100 Federal Street, 4th Floor, Pittsburgh, PA, 15212

President

Name Role Address
SHEARER BRUCE President 12 FEDERAL ST, PITTSBURGH, PA, 15212

Secretary

Name Role Address
SCARTON RONALD R Secretary ONE FNB BLVD., HERMITAGE, PA, 16148

Treasurer

Name Role Address
SCARTON RONALD R Treasurer ONE FNB BLVD., HERMITAGE, PA, 16148

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2024-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-31 C T CORPORATION SYSTEM No data
LC NAME CHANGE 2021-06-01 FNB OREO, LLC No data
LC STMNT OF RA/RO CHG 2018-07-06 No data No data
CHANGE OF MAILING ADDRESS 2018-06-29 4140 East State Street, Hermitage, PA 16148 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4140 East State Street, Hermitage, PA 16148 No data

Documents

Name Date
CORLCRACHG 2024-10-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
LC Name Change 2021-06-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-07-06
ANNUAL REPORT 2018-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State