Search icon

FIDELITY BANK OF FLORIDA - Florida Company Profile

Company Details

Entity Name: FIDELITY BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY BANK OF FLORIDA 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: 29 Aug 2019 (6 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: P19000067551
Address: 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
Mail Address: 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2019 593001999 2020-05-12 FIDELITY BANK OF FLORIDA 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 522110
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2018 593001999 2019-07-26 FIDELITY BANK OF FLORIDA 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 522110
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2017 593001999 2018-05-02 FIDELITY BANK OF FLORIDA 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 522110
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing KELLY BOERLIN
Valid signature Filed with authorized/valid electronic signature
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2016 593001999 2017-05-12 FIDELITY BANK OF FLORIDA 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 522110
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing KELLY BOERLIN
Valid signature Filed with authorized/valid electronic signature
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2015 593001999 2016-07-22 FIDELITY BANK OF FLORIDA 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 522110
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2014 593001999 2015-04-02 FIDELITY BANK OF FLORIDA 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 812990
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing J. LAMAR ROBERTS
Valid signature Filed with authorized/valid electronic signature
FIDELITY BANK OF FLORIDA NA RETIREMENT PLAN 2013 593001999 2014-04-29 FIDELITY BANK OF FLORIDA 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-15
Business code 812990
Sponsor’s telephone number 3213281416
Plan sponsor’s address 1380 COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing J. LAMAR ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-29
Name of individual signing JULIA HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CUNNINGHAM TERRY Director 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
DAVIS W. JANSON Director 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
FLAVIN THOMAS Director 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
ROBERTS J. LAMAR Director 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
STOREY CAROLYN Y Director 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
WATSON RAYMOND Director 1380 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
MERGER 2019-08-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ADDITION FINANCIAL CREDIT UNION, A. MERGER NUMBER 500000195835

Court Cases

Title Case Number Docket Date Status
DAVINA WATKINS VS TF LOANCO SE, LLC; UNITED STATES OF AMERICA, ET AL. 2D2014-0568 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-000145

Parties

Name DAVINA WATKINS
Role Appellant
Status Active
Name FIDELITY BANK OF FLORIDA
Role Appellee
Status Active
Representations A. DONALD SCOTT, JR., ESQ., MICHAEL D. STARKS, ESQ., MICHAEL CABORN, ESQ.
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name TF LOANCO SE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2014-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVINA WATKINS
Docket Date 2014-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD RADABAUGH
Docket Date 2014-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVINA WATKINS
Docket Date 2014-05-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF TF LOANCO SE, LLC
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVINA WATKINS
Docket Date 2014-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of DAVINA WATKINS
Docket Date 2014-02-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of POLK CLERK
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED W/LT ORDER
On Behalf Of DAVINA WATKINS
Docket Date 2014-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA's amended, signed NOA due
Docket Date 2014-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-02-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of DAVINA WATKINS
LOI THI NGUYEN VS FIDELITY BANK OF FLORIDA SC2010-2156 2010-11-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-10024

Circuit Court for the Ninth Judicial Circuit, Orange County
5D09-3856

Parties

Name LOI THI NGUYEN
Role Petitioner
Status Active
Representations Mr. John L. Urban
Name FIDELITY BANK OF FLORIDA
Role Respondent
Status Active
Representations RONALD DAVID EDWARDS, JR., MATTHEW GARY BRENNER
Name HON. RICHARD F. CONRAD, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. SUSAN WRIGHT, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-10-27
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201237
Docket Date 2011-03-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS
Docket Date 2010-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 & E-MAIL
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2010-11-19
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ E-MAIL
On Behalf Of LOI THI NGUYEN
Docket Date 2010-11-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on November 8, 2010, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 30, 2010, to serve an original of an amended initial brief on jurisdiction which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2010-11-08
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of LOI THI NGUYEN
Docket Date 2010-11-05
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LOI THI NGUYEN

Documents

Name Date
Merger 2019-08-29
Domestic Profit 2019-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State