Search icon

INTEGRITY BANK

Company Details

Entity Name: INTEGRITY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000154144
FEI/EIN Number 200522979
Address: 1315 W INDIANTOWN ROAD, JUPITER, FL, 33458, US
Mail Address: 1315 W INDIANTOWN RD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Chief Financial Officer

Name Role Address
JACOBS HUGH C Chief Financial Officer 104 JEANETTE WAY, JUPITER, FL, 33458

Chairman

Name Role Address
ERNEST JOSEPH Chairman 527 BALD EAGLE DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-19 No data No data
CHANGE OF MAILING ADDRESS 2005-05-10 1315 W INDIANTOWN ROAD, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 1315 W INDIANTOWN ROAD, JUPITER, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000374963 ACTIVE 1000000657705 PALM BEACH 2015-02-18 2035-03-18 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000653833 ACTIVE 1000000412014 PALM BEACH 2013-01-30 2033-04-04 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
NICK PURIFICATO and DENISE L. PURIFICATO VS NATIONSTAR MORTGAGE, LLC., ET AL. 4D2014-0992 2014-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA018934XXXMB

Parties

Name DENISE L. PURIFICATO
Role Appellant
Status Active
Name NICK PURIFICATO
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name TIERRA DEL RAY PROPERTY
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations ANDREW D. RAFKIN, Steven Ellison, MICHAEL S. FELDMAN, TALINA BIDWELL
Name STONEGATE BANK
Role Appellee
Status Active
Name TENANT 1
Role Appellee
Status Active
Name INTEGRITY BANK
Role Appellee
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/30/15)
On Behalf Of NICK PURIFICATO
Docket Date 2015-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 04/29/15
On Behalf Of NICK PURIFICATO
Docket Date 2015-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICK PURIFICATO
Docket Date 2016-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's February 18, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-08-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NICK PURIFICATO
Docket Date 2015-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellants' unopposed motion filed April 22, 2015, for extension of time, is granted and appellants shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief will be subject to being stricken or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/09/15
On Behalf Of NICK PURIFICATO
Docket Date 2015-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NATIONSTAR MORTGAGE LLC)
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/25/15
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NICK PURIFICATO
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 2, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before January 6, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed December 2, 2014, to supplement the record, is granted and the record is hereby supplemented to include the February 27, 2014 trial transcript. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of NICK PURIFICATO
Docket Date 2014-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2014-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NICK PURIFICATO
Docket Date 2014-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NICK PURIFICATO
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/17/14
On Behalf Of NICK PURIFICATO
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/17/14
On Behalf Of NICK PURIFICATO
Docket Date 2014-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/17/14
On Behalf Of NICK PURIFICATO
Docket Date 2014-08-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on June 3, 2014, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-04
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF BANKRUPTCY
On Behalf Of NICK PURIFICATO
Docket Date 2014-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-06-03
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael S. Feldman has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2014-04-22
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-04-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Amanda L. Lundergan 0074883
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICK PURIFICATO
Docket Date 2014-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2009-03-30
Amendment 2009-03-19
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State