Search icon

COMMUNITY BANK OF BROWARD

Company Details

Entity Name: COMMUNITY BANK OF BROWARD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2001 (23 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
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY BANK OF BROWARD 401(K) PLAN 2014 651156637 2015-04-10 COMMUNITY BANK OF BROWARD 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-10
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY BANK OF BROWARD 401(K) PLAN 2014 651156637 2015-04-10 COMMUNITY BANK OF BROWARD 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-10
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY BANK OF BROWARD 401(K) PLAN 2013 651156637 2014-03-31 COMMUNITY BANK OF BROWARD 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2014-03-31
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY BANK OF BROWARD 401(K) PLAN 2012 651156637 2013-07-01 COMMUNITY BANK OF BROWARD 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-01
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY BANK OF BROWARD 401(K) PLAN 2011 651156637 2012-07-27 COMMUNITY BANK OF BROWARD 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Plan administrator’s name and address

Administrator’s EIN 651156637
Plan administrator’s name COMMUNITY BANK OF BROWARD
Plan administrator’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326
Administrator’s telephone number 9543770901

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY BANK OF BROWARD 401(K) PLAN 2010 651156637 2011-06-22 COMMUNITY BANK OF BROWARD 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Plan administrator’s name and address

Administrator’s EIN 651156637
Plan administrator’s name COMMUNITY BANK OF BROWARD
Plan administrator’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326
Administrator’s telephone number 9543770901

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-22
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY BANK OF BROWARD 401(K) PLAN 2009 651156637 2010-09-15 COMMUNITY BANK OF BROWARD 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-22
Business code 522110
Sponsor’s telephone number 9543770901
Plan sponsor’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Plan administrator’s name and address

Administrator’s EIN 651156637
Plan administrator’s name COMMUNITY BANK OF BROWARD
Plan administrator’s address 2400 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326
Administrator’s telephone number 9543770901

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing LESLIE SZAKACS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DORSEY JOSEPH C Agent 2400 NORTH COMMERCE PARKWAY #200, WESTON, FL, 33326

Director

Name Role Address
BLACK DAVID Director 2550 S.W. 105TH TERRACE, DAVIE, FL, 33324
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 Director 2150 S.W. 131ST TERRACE, DAVIE, FL, 33325

Chairman

Name Role Address
DONN DOUG Chairman 71 COMPASS LANE, FORT LAUDERDALE, FL, 33308

President

Name Role Address
KEIR BRUCE President 2150 S.W. 131ST TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
MERGER 2015-01-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000007176. MERGER NUMBER 900000148309
RESTATED ARTICLES 2009-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-06 DORSEY, JOSEPH C No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 2400 NORTH COMMERCE PARKWAY #200, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-04-27 1991 STIRLING ROAD, DANIA BEACH, FL 33004 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State