Search icon

CBOS BANKSHARES, INC.

Company Details

Entity Name: CBOS BANKSHARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2011 (13 years ago)
Document Number: P06000083790
FEI/EIN Number 205533879
Address: 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953
Mail Address: 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000OE50I4XYLEJ31 P06000083790 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O TAYLOR, WILLIAM T, 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, US-FL, US, 32953
Headquarters 277 North Sykes Creek Parkway, Merritt Island, US-FL, US, 32953

Registration details

Registration Date 2016-02-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000083790

Agent

Name Role Address
TAYLOR WILLIAM T Agent 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953

Chief Executive Officer

Name Role Address
TAYLOR WILLIAM T Chief Executive Officer 277 N. SYKES CREEK PARKWAY, MERRITT ISLAND, FL, 32953

Chief Financial Officer

Name Role Address
KRAUSE DAVID J Chief Financial Officer 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953

Director

Name Role Address
Carlos Woodward Dr. Director 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953
Bistline Harold Director 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953
Steele Kevin Director 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953
Markey Kevin T Director 277 N. SYKES CREEK PARKWAY, MERRIT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-18 No data No data
SHARE EXCHANGE 2006-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State