Search icon

MAINSTREET COMMUNITY BANK OF FLORIDA

Company Details

Entity Name: MAINSTREET COMMUNITY BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P03000086186
FEI/EIN Number 200235207
Address: 204 S. WOODLAND BLVD., DELAND, FL, 32720
Mail Address: 204 S. WOODLAND BLVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Koshiol Stephanie Agent 204 S. WOODLAND BLVD., DELAND, FL, 32720

Director

Name Role Address
FORD F.A. (ALEX) J Director 2024 MERCERS FERNERY RD, DELAND, FL, 32720

Officer

Name Role Address
Rogers Halcyon Officer 204 S. WOODLAND BLVD., DELAND, FL, 32720

Chief Executive Officer

Name Role Address
FLOWERS W. BEN J Chief Executive Officer 1800 MERCERS HAMMOCK CT, DELAND, FL, 32720

President

Name Role Address
Rountree Paul President 204 S. WOODLAND BLVD., DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099627 PRIME4BANKS EXPIRED 2016-09-12 2021-12-31 No data 204 S. WOODLAND BLVD, DELAND, FL, 32720
G10000087470 PRIME HOME MORTGAGE EXPIRED 2010-09-23 2015-12-31 No data 204 S. WOODLAND BLVD., DELAND, FL, 32720
G10000080022 PRIME4BANKS EXPIRED 2010-08-31 2015-12-31 No data 204 S. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-31 No data No data
AMENDMENT 2020-12-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 204 S. WOODLAND BLVD., DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 Koshiol, Stephanie No data
RESTATED ARTICLES 2015-08-14 No data No data
AMENDMENT 2011-07-15 No data No data
AMENDMENT 2010-02-11 No data No data
AMENDMENT 2009-12-17 No data No data
RESTATED ARTICLES 2005-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 204 S. WOODLAND BLVD., DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
Amendment 2020-12-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State