Search icon

THE OCULINA BANK - Florida Company Profile

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCULINA BANK 401K PLAN 2018 412124729 2019-06-12 OCULINA BANK 74
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 2019-06-12
Name of individual signing DIANA CRULL
Valid signature Filed with authorized/valid electronic signature
OCULINA BANK 401K PLAN 2018 412124729 2019-09-24 OCULINA BANK 77
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
OCULINA BANK 401K PLAN 2017 412124729 2018-05-18 OCULINA BANK 64
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
OCULINA BANK 401K PLAN 2016 412124729 2017-06-05 OCULINA BANK 58
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
OCULINA BANK 401K PLAN 2015 412124729 2016-06-07 OCULINA BANK 65
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
OCULINA BANK 401K PLAN 2014 412124729 2015-07-13 OCULINA BANK 60
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
OCULINA BANK 401K PLAN 2013 412124729 2014-06-23 OCULINA BANK 54
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

Key Officers & Management

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312023CA000187

Parties

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.

Documents

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