Search icon

COMMUNITY BANK OF BROWARD - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY BANK OF BROWARD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY BANK OF BROWARD is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2001 (24 years ago)
Date of dissolution: 08 Jan 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P01000111615
FEI/EIN Number 651156637

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

Address: 1991 STIRLING ROAD, DANIA BEACH, FL, 33004
Mail Address: 2400 NORTH COMMERCE PARKWAY, #200, WESTON, FL, 33326, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK DAVID Director 2550 S.W. 105TH TERRACE, DAVIE, FL, 33324
DONN DOUG Chairman 71 COMPASS LANE, FORT LAUDERDALE, FL, 33308
DORSEY JOSEPH C Director 2136 S.W. 7TH COURT, BOCA RATON, FL, 33486
FOWLER MARY ANNA Director 1845 ROYAL PALM WAY, BOCA RATON, FL, 33432
JAZAYRI SAM Director 5245 OAK LANE, CORAL GABLES, FL, 33156
KEIR BRUCE President 2150 S.W. 131ST TERRACE, DAVIE, FL, 33325
KEIR BRUCE Director 2150 S.W. 131ST TERRACE, DAVIE, FL, 33325
DORSEY JOSEPH C Agent 2400 NORTH COMMERCE PARKWAY #200, WESTON, FL, 33326

Form 5500 Series

Employer Identification Number (EIN):
651156637
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
96
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2015-01-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000007176. MERGER NUMBER 900000148309
RESTATED ARTICLES 2009-03-20 - -
REGISTERED AGENT NAME CHANGED 2008-06-06 DORSEY, JOSEPH C -
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 2400 NORTH COMMERCE PARKWAY #200, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-04-27 1991 STIRLING ROAD, DANIA BEACH, FL 33004 -

Court Cases

Title Case Number Docket Date Status
JERRY STONE and ANA CAROLINA STONE VS COMMUNITY BANK OF BROWARD, et al. 4D2011-1868 2011-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-45942 CACE

Parties

Name JERRY STONE LLC
Role Appellant
Status Active
Representations JENNIFER BARROW
Name ANA CAROLINA STONE
Role Appellant
Status Active
Name COMMUNITY BANK OF BROWARD
Role Appellee
Status Active
Representations NEIL G. FRANK
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2011-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY STONE
Docket Date 2011-05-20
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
Surrender of Charter 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-12
Restated Articles 2009-03-20
ANNUAL REPORT 2009-02-11
Reg. Agent Change 2008-06-06
ANNUAL REPORT 2008-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State