Entity Name: | THE OCULINA BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE OCULINA BANK is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Mar 2019 (6 years ago) |
Date of dissolution: | 29 Mar 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | P19000026943 |
Address: | 4450 24TH AVENUE, VERO BEACH, FL, 32967, US |
Mail Address: | 4450 24TH AVENUE, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCULINA BANK 401K PLAN | 2018 | 412124729 | 2019-06-12 | OCULINA BANK | 74 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-12 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7725632212 |
Plan sponsor’s address | 4450 24 AVE, VERO BEACH, FL, 32967 |
Signature of
Role | Plan administrator |
Date | 2019-09-24 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-09-24 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7725632212 |
Plan sponsor’s address | 4450 24 AVE, VERO BEACH, FL, 32967 |
Signature of
Role | Plan administrator |
Date | 2018-05-18 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7725632212 |
Plan sponsor’s address | 4450 24 AVE, VERO BEACH, FL, 32967 |
Signature of
Role | Plan administrator |
Date | 2017-06-05 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7725632212 |
Plan sponsor’s address | 4450 24 AVE, VERO BEACH, FL, 32967 |
Signature of
Role | Plan administrator |
Date | 2016-06-06 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7725632212 |
Plan sponsor’s address | 4450 24 AVE, VERO BEACH, FL, 32967 |
Signature of
Role | Plan administrator |
Date | 2015-07-13 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 522120 |
Sponsor’s telephone number | 7725632212 |
Plan sponsor’s address | 4450 24 AVE, VERO BEACH, FL, 32967 |
Signature of
Role | Plan administrator |
Date | 2014-06-23 |
Name of individual signing | DIANA CRULL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BUTT BEVERLY D | Director | 4450 24TH AVENUE, VERO BEACH, FL, 32967 |
DONOVAN WILLIAM F | Director | 4450 24TH AVENUE, VERO BEACH, FL, 32967 |
FIX ROBERT F | Director | 4450 24TH AVENUE, VERO BEACH, FL, 32967 |
HARRISON B.DALE | Director | 4450 24TH AVENUE, VERO BEACH, FL, 32967 |
HURLEY RICHARD | Director | 4450 24TH AVENUE, VERO BEACH, FL, 32967 |
HURLEY THOMAS D | Director | 4450 24TH AVENUE, VERO BEACH, FL, 32967 |
OFFICE OF FINANCIAL REGULATION | Agent | 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-03-29 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS IMB SOUTHEAST EMPLOYEES CREDIT UNIO. MERGER NUMBER 300000191493 |
MERGER | 2019-03-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000191491 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH L. JACKSON, SR. VS ITHINKFCU LLC d/b/a ITHINK FINANCIAL CREDIT UNION, etc. | 4D2023-1656 | 2023-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kenneth L. Jackson, Sr. |
Role | Appellant |
Status | Active |
Representations | Christopher Rotunda |
Name | IBM Southeast Employees' Credit Union |
Role | Appellee |
Status | Active |
Name | IThink Financial Credit Union |
Role | Appellee |
Status | Active |
Name | IThinkFCU LLC |
Role | Appellee |
Status | Active |
Representations | C. Douglas Vitunac |
Name | THE OCULINA BANK |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 17, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-08-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Kenneth L. Jackson, Sr. |
Docket Date | 2023-07-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Kenneth L. Jackson, Sr. |
Docket Date | 2023-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Kenneth L. Jackson, Sr. |
Docket Date | 2023-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
Merger | 2019-03-29 |
Merger | 2019-03-28 |
Domestic Profit | 2019-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State