Search icon

PALM BEACH COMMUNITY BANK

Company Details

Entity Name: PALM BEACH COMMUNITY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2008 (17 years ago)
Date of dissolution: 03 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P08000008114
FEI/EIN Number 412265156
Address: 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
Mail Address: P. O. BOX 21409, WEST PALM BEACH, FL, 33416
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2018 412265156 2019-04-17 PALM BEACH COMMUNITY BANK 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616727200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing BECKY WITHSTANDLEY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2017 412265156 2018-06-28 PALM BEACH COMMUNITY BANK 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 7722212856
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing BECKY WITHSTANDLEY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2016 412265156 2017-05-16 PALM BEACH COMMUNITY BANK 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616727200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing NANCY J MINNIEAR
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2015 412265156 2016-05-24 PALM BEACH COMMUNITY BANK 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing PATRICIA A. SHEEHAN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2014 412265156 2015-07-07 PALM BEACH COMMUNITY BANK 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing PATRICIA A. SHEEHAN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2013 412265156 2014-07-17 PALM BEACH COMMUNITY BANK 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing PATRICIA A. SHEEHAN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2012 412265156 2013-07-05 PALM BEACH COMMUNITY BANK 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2011 412265156 2012-06-13 PALM BEACH COMMUNITY BANK 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5613697773
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 412265156
Plan administrator’s name PALM BEACH COMMUNITY BANK
Plan administrator’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411
Administrator’s telephone number 5613697773

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2011 412265156 2012-06-01 PALM BEACH COMMUNITY BANK 29
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5613697773
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 412265156
Plan administrator’s name PALM BEACH COMMUNITY BANK
Plan administrator’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411
Administrator’s telephone number 5613697773

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2010 412265156 2011-05-04 PALM BEACH COMMUNITY BANK 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 334110000

Plan administrator’s name and address

Administrator’s EIN 412265156
Plan administrator’s name PALM BEACH COMMUNITY BANK
Plan administrator’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 334110000
Administrator’s telephone number 5616817200

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MINNIEAR NANCY J Agent 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Director

Name Role Address
RAPAPORT PETER A Director 1557 NORTH OCEAN BLVD, PALM BEACH, FL, 33480
RAPAPORT JONATHAN F Director 101 EBBTIDE DR, NORTH PALM BEACH, FL, 33480
CEARLEY CALVIN L Director 15542 CYPRESS PARK DR, WELLINGTON, FL, 33414
NOREM STORMET C Director 800 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426
KNEEN JEFFREY D Director 126 LINDA LANE, PALM BEACH SHORES, FL, 33404
SPRINGER JAMES A Director 2812 BAYONNE DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
MERGER 2017-11-03 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEACOAST NATIONAL BANK, A NATIONAL. MERGER NUMBER 500000175645
REGISTERED AGENT NAME CHANGED 2014-01-10 MINNIEAR, NANCY J No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2011-01-06 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 No data

Court Cases

Title Case Number Docket Date Status
NERMINE HANNA VS PALM BEACH COMMUNITY BANK 4D2014-1741 2014-05-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA002180MBAH

Parties

Name NERMINE HANNA
Role Appellant
Status Active
Name PALM BEACH COMMUNITY BANK
Role Appellee
Status Active
Representations Anthony Michael Stella, Gary M. Dunkel
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2014-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2014-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NERMINE HANNA
Docket Date 2014-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of NERMINE HANNA
Docket Date 2014-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 16, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO TIMELY FILE INITIAL BRIEF AND APPENDIX
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gary M. Dunkel 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 2014-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NERMINE HANNA
Docket Date 2014-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-05
Domestic Profit 2008-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State