Search icon

CENTURY BANK OF FLORIDA

Company Details

Entity Name: CENTURY BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2000 (25 years ago)
Document Number: P00000060990
FEI/EIN Number 593626706
Address: 716 W. FLETCHER AVE., TAMPA, FL, 33612, US
Mail Address: P O BOX 17704, TAMPA, FL, 33682-7704, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY BANK OF FLORIDA 401 (K) PLAN AND TRUST 2009 593626706 2010-10-15 CENTURY BANK OF FLORIDA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522110
Sponsor’s telephone number 8139613300
Plan sponsor’s mailing address P. O. BOX 17704, TAMPA, FL, 33682
Plan sponsor’s address 716 W. FLETCHER AVENUE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 593626706
Plan administrator’s name CENTURY BANK OF FLORIDA
Plan administrator’s address P. O. BOX 17704, TAMPA, FL, 33682
Administrator’s telephone number 8139613300

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOSE VIVERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VIVERO JOSE Agent 716 W. FLETCHER AVE., TAMPA, FL, 33612

Director

Name Role Address
COUCH THEODORE J Director 716 W FLETCHER AVE, TAMPA, FL, 33612
EUBANKS W. HUNTER M Director 716 W FLETCHER AVE, TAMPA, FL, 33612
VALIENTE JOSE E Director 716 WEST FLETCHER AVE, TAMPA, FL, 33612
VIVERO JOSE Director 716 W. FLETCHER AVENUE, TAMPA, FL, 33612
Mueller David L Director 716 W. FLETCHER AVE., TAMPA, FL, 33612
Vivero Gabriel J Director 716 W. FLETCHER AVE., TAMPA, FL, 33612

President

Name Role Address
Vivero Gabriel J President 716 W. FLETCHER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 716 W. FLETCHER AVE., TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2007-05-16 VIVERO, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 716 W. FLETCHER AVE., TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2001-09-10 716 W. FLETCHER AVE., TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State