Search icon

CORTEZ COMMUNITY BANK - Florida Company Profile

Company Details

Entity Name: CORTEZ COMMUNITY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORTEZ COMMUNITY BANK 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000074470
FEI/EIN Number 200105130

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

Address: 1000 S BROAD STREET, BROOKSVILLE, FL, 34601
Mail Address: 1000 S BROAD STREET, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORTEZ COMMUNITY BANK 401K PLAN 2009 200105130 2010-06-29 CORTEZ COMMUNITY BANK 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-14
Business code 111100
Sponsor’s telephone number 3527996000
Plan sponsor’s address 1000 S BROAD ST, BROOKSVILLE, FL, 346013117

Plan administrator’s name and address

Administrator’s EIN 200105130
Plan administrator’s name CORTEZ COMMUNITY BANK
Plan administrator’s address 1000 S BROAD ST, BROOKSVILLE, FL, 346013117
Administrator’s telephone number 3527996000

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing DON PAGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing DON PAGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOGAN THOMAS S Director 20 S. BROAD ST, BROOKSVILLE, FL, 34601
PAGE DONALD R Director 5313 STEEPLE CHASE COURT, BROOKSVILLE, FL, 34609
BICKEL TERRY G Director 24132 WESTMINISTER COURT, BROOKSVILLE, FL, 34601
MAMO JUDY L Secretary 280 RUSK CIRCLE, SPRING HILL, FL, 346065540
GARY MARY BETH Director 18 N. BROAD ST, BROOKSVILLE, FL, 34601
PERRY JOANN S Director 9365 ELIDA ROAD, SPRING HILL, FL, 34608
HOGAN THOMAS S Agent 20 S. BROAD ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 20 S. BROAD ST, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2011-03-30 HOGAN, THOMAS SJR -
AMENDMENT 2011-03-23 - -
AMENDMENT 2007-12-11 - -
MERGER 2004-01-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048055
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 1000 S BROAD STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2004-01-12 1000 S BROAD STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
Reg. Agent Change 2011-03-30
Amendment 2011-03-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-24
Amendment 2007-12-11
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State