Search icon

BANKFLORIDA

Company Details

Entity Name: BANKFLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: P07000060636
FEI/EIN Number 208982689
Address: 12534 Highway 301 South, Dade City, FL, 33525, US
Mail Address: 12534 Highway 301 South, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2023 208982689 2024-09-30 BANKFLORIDA 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 12534 HIGHWAY 301, DADE CITY, FL, 33525

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing PAM MATTOX
Valid signature Filed with authorized/valid electronic signature
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2022 208982689 2023-09-26 BANKFLORIDA 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 12612 HIGHWAY 301, DADE CITY, FL, 33525

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing PAM MATTOX
Valid signature Filed with authorized/valid electronic signature
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2021 208982689 2022-10-03 BANKFLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 12612 HIGHWAY 301, DADE CITY, FL, 33525

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing PAM MATTOX
Valid signature Filed with authorized/valid electronic signature
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2020 208982689 2021-03-30 BANKFLORIDA 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 450 UNIVERSITY BLVD., JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2019 208982689 2020-04-17 BANKFLORIDA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 450 UNIVERSITY BLVD., JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2019 208982689 2020-04-14 BANKFLORIDA 21
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 450 UNIVERSITY BLVD., JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
BANKFLORIDA 401(K) PROFIT SHARING PLAN AND TRUST 2018 208982689 2019-07-11 BANKFLORIDA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522110
Sponsor’s telephone number 5616305595
Plan sponsor’s address 450 UNIVERSITY BLVD., JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Maggard Matthew EEsq. Agent 13134 US Highway 301, Dade City, FL, 33525

Director

Name Role Address
Lehman Kenneth Director 12534 Highway 301 South, Dade City, FL, 33525
Maggard Dale Director 12534 Highway 301 South, Dade City, FL, 33525
Altman Howard AJr. Director 12534 Highway 301 South, Dade City, FL, 33525
Knowlton Daniel A Director 12534 Highway 301 South, Dade City, FL, 33525
Stalnaker James SJr. Director 12534 Highway 301 South, Dade City, FL, 33525

Corp

Name Role Address
Mattox Pamela Corp 12534 Highway 301 South, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 13134 US Highway 301, Dade City, FL 33525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 12534 Highway 301 South, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2024-02-27 12534 Highway 301 South, Dade City, FL 33525 No data
REGISTERED AGENT NAME CHANGED 2020-07-23 Maggard, Matthew E., Esq. No data
AMENDMENT AND NAME CHANGE 2018-10-18 BANKFLORIDA No data
AMENDMENT 2014-10-22 No data No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT 2014-06-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-07-28
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State