Search icon

PRIME MERIDIAN BANK

Company Details

Entity Name: PRIME MERIDIAN BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2007 (17 years ago)
Document Number: P07000124783
FEI/EIN Number 260474086
Address: 1471 Timberlane Rd, TALLAHASSEE, FL, 32312, US
Mail Address: P.O. Box 13629, TALLAHASSEE, FL, 32317, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2023 260474086 2024-05-23 PRIME MERIDIAN BANK 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1471 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2022 260474086 2023-02-14 PRIME MERIDIAN BANK 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1471 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2021 260474086 2022-05-27 PRIME MERIDIAN BANK 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1471 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2020 260474086 2021-07-06 PRIME MERIDIAN BANK 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1471 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2019 260474086 2020-06-29 PRIME MERIDIAN BANK 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1471 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2018 260474086 2019-06-12 PRIME MERIDIAN BANK 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1897 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 323084458

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2017 260474086 2018-03-29 PRIME MERIDIAN BANK 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072348
Plan sponsor’s address 1897 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 323084458

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-29
Name of individual signing SUSAN PAYNE TURNER
Valid signature Filed with authorized/valid electronic signature
PRIME MERIDIAN BANK 401(K) PROFIT SHARING PLAN 2009 260474086 2010-03-18 PRIME MERIDIAN BANK 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 8509072351
Plan sponsor’s address 1471 TIMBERLANE ROAD STE 124, TALLAHASSEE, FL, 32312

Plan administrator’s name and address

Administrator’s EIN 260474086
Plan administrator’s name PRIME MERIDIAN BANK
Plan administrator’s address 1471 TIMBERLANE ROAD STE 124, TALLAHASSEE, FL, 32312
Administrator’s telephone number 8509072351

Signature of

Role Plan administrator
Date 2010-03-18
Name of individual signing KATHLEEN C. JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-18
Name of individual signing KATHLEEN C. JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Igler and Pearlman PA Agent 2457 Care Dr, TALLAHASSEE, FL, 32308

Director

Name Role Address
CRONA WILLIAM D Director 1471 Timberlane Rd, TALLAHASSEE, FL, 32312
DIXON SAMMIE DJr. Director 1471 Timberlane Rd, TALLAHASSEE, FL, 32312
Evans Steven L Director 1471 Timberlane Rd, TALLAHASSEE, FL, 32312
GUEMPLE ROY R Director 1471 Timberlane Rd, TALLAHASSEE, FL, 32312
JENSEN CHRIS LJr. Director 1471 Timberlane Rd, TALLAHASSEE, FL, 32312
LANGSTON FRANK D Director 1471 Timberlane Rd, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 1471 Timberlane Rd, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2457 Care Dr, Suite 203, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2015-03-16 Igler and Pearlman PA No data
CHANGE OF MAILING ADDRESS 2014-04-07 1471 Timberlane Rd, TALLAHASSEE, FL 32312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995640 TERMINATED 1000000379783 LEON 2012-12-07 2032-12-14 $ 4,303.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Court Cases

Title Case Number Docket Date Status
Joseph W. Duncan, Appellant(s) v. 499 SW Capital Group, Inc., a Florida corporation et al. Appellee(s). 1D2024-1014 2024-04-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021 CA 2117

Parties

Name Joseph W. Duncan
Role Appellant
Status Active
Representations David Patrick Healy, Shawn Michael Heath
Name THE FLINTSTONES LLC
Role Appellee
Status Active
Name SEACOAST AMMO SUPPLY, INC.
Role Appellee
Status Active
Name FIREFOX TOYS LLC
Role Appellee
Status Active
Name 499 SW CAPITAL GROUP, INC.
Role Appellee
Status Active
Representations Robert A McNeely
Name TALLAHASSEE INDOOR SHOOTING RANGE, INC.
Role Appellee
Status Active
Representations James McClung DuRant, Jr.
Name Robert Kornegay
Role Appellee
Status Active
Name Stacy Kornegay
Role Appellee
Status Active
Name Leah Kornegay Richardson
Role Appellee
Status Active
Name PRIME MERIDIAN BANK
Role Appellee
Status Active
Representations Alicia Raina Whiting Bozich
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Stay RV'ing Mobile Services, LLC
Role Appellee
Status Active
Representations Glenn Thomas Burhans, Jr., Reginald Luc Bouthillier, Jr., Hannah Eleanor Murphy

Docket Entries

Docket Date 2024-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion Clarifying or Extending Time to Serve Reply Brief
On Behalf Of Joseph W. Duncan
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 15 days 10/31/24 - see amended
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-10-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stay RV'ing Mobile Services, LLC
View View File
Docket Date 2024-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-08-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Joseph W. Duncan
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Stay RV'ing Mobile Services, LLC
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 10 days 07/29/24
On Behalf Of Joseph W. Duncan
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 11 days 7/19/24
On Behalf Of Joseph W. Duncan
Docket Date 2024-07-10
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 11 days
On Behalf Of Joseph W. Duncan
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3141 pages
Docket Date 2024-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Joseph W. Duncan
Docket Date 2024-05-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; filed in LT; cert. serv.
On Behalf Of Joseph W. Duncan
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph W. Duncan
Docket Date 2024-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joseph W. Duncan
Docket Date 2024-12-09
Type Response
Subtype To Motion for Attorney Fees
Description To Motion for Attorney Fees
On Behalf Of 499 SW Capital Group, Inc.
Docket Date 2024-12-05
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph W. Duncan
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph W. Duncan
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 499 SW Capital Group, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended noa/cert. serv.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State