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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
VIVERO JOSE | Agent | 716 W. FLETCHER AVE., TAMPA, FL, 33612 |
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 |
Name | Role | Address |
---|---|---|
Vivero Gabriel J | President | 716 W. FLETCHER AVE., TAMPA, FL, 33612 |
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 |
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