Search icon

COMPASS BANK

Company Details

Entity Name: COMPASS BANK
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1994 (30 years ago)
Date of dissolution: 16 Jan 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jan 1998 (27 years ago)
Document Number: P94000094203
FEI/EIN Number 59-3073062
Address: 76 SOUTH LAURA STREET, JACKSONVILLE, FL 32202
Mail Address: P.O. BOX 10566, BIRMINGHAM, AL 35296
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REG. AGENT NOT REQUIRED PURSUANT Agent F.S. 607.0501, CAPITOL, FL 32301

President

Name Role Address
WILLIAMS, BYRD President 7613 GUNSTON PLACE, BIRMINGHAM, AL 35242

Director

Name Role Address
WILLIAMS, BYRD Director 7613 GUNSTON PLACE, BIRMINGHAM, AL 35242
TINSLEY, WILLIAM Director 215 NATURES TRAIL CT, FT WALTON BEACH, FL 32548
WRIGHT, DAVID N Director 7100 OLD OVERTON CLUB DRIVE, VESTAVIA HILLS, AL 35242
ALLCOTT, CHARLES III Director 3309 WHITELEAF CIR, PENSACOLA, FL 32504
JOHNSON, NELSON Director 4321 WHITELEAF COURT, PENSACOLA, FL 32504

Vice President

Name Role Address
BEAN, MICHAEL A Vice President 15 SOUTH 20TH ST, BIRMINGHAM, AL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-01-16 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS COMPASS BANK. CORPORATE MERGER NUMBER 100000014451
AMENDMENT 1997-08-27 No data No data
CORPORATE MERGER 1997-01-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000012523
AMENDMENT 1996-09-03 No data AMENDMENT TO AMENDED AND RESTATED P LAN OF MERGER AND AGREEMENT OF MERG ER ORIGINALY FILED ON 12/30/94
CORPORATE MERGER 1996-08-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010655
CHANGE OF MAILING ADDRESS 1995-05-01 76 SOUTH LAURA STREET, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 1994-12-30 76 SOUTH LAURA STREET, JACKSONVILLE, FL 32202 No data
CORPORATE MERGER 1994-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000005515

Court Cases

Title Case Number Docket Date Status
THOMAS D. DAIELLO and PAMELA M. DAIELLO VS COMPASS BANK, et al. 4D2014-4829 2014-12-18 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
502011CA016497XXSB

Parties

Name PAMELA M. DAIELLO
Role Appellant
Status Active
Name THOMAS D. DAIELLO
Role Appellant
Status Active
Representations Frank R. Brady, Jonathan Bloom, Jeanne C. Brady, Juan G. Mejia
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COMPASS BANK
Role Appellee
Status Active
Representations JAY STEVEN LEVINE, GORDON MARTS, CLARFIELD OKON SALOMONE
Name BANK ONE, NA
Role Appellee
Status Active
Name BOCA DEL MAR IMPROVEMENT ASSOC
Role Appellee
Status Active
Name BOCA CHICA HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2015-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time contained in the July 9, 2015 status report is granted, and the abatement of this appeal is extended forty-five (45) days from the date of this order.
Docket Date 2015-07-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* REQUEST FOR EXT. OF TIME (INCLUDED IN WHEREFORE CLAUSE)
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for continuation of the abatement period, included in the May 19, 2015 status report, is granted and the abatement period is extended thirty (30) days from the date of this order. Unless a notice of voluntary dismissal is filed, appellants are directed to file a status report before the expiration of the abatement period.
Docket Date 2015-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ABATEMENT
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' motion for continuation of the abatement period, included in the status report filed April 4, 2015, is granted and the abatement period is hereby extended thirty (30) days from the date of the entry of this order. Unless a notice of voluntary dismissal is filed, appellants are directed to file a status report before the expiration of the abatement period.
Docket Date 2015-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ABATEMENT *AND* MOTION FOR EXT. OF TIME (IN WHEREFORE CLAUSE)
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-02-05
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the agreed motion to abate appeal filed February 2, 2015 is granted and the above styled appeal is hereby abated for sixty (60) days to complete the parties pending settlement and loan modification. Unless a notice of voluntary dismissal is filed, appellants are directed to file a status report before the expiration of the abatement period.
Docket Date 2015-02-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed January 8, 2015, for extension of time, is granted and appellants shall serve the initial brief on or before February 11, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS D. DAIELLO
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gordon Marts 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 2014-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-22
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS D. DAIELLO
Docket Date 2014-12-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
RAYMOND M. EVANS, I I I VS COMPASS BANK 2D2013-3421 2013-07-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-3648-CI

Parties

Name RAYMOND M. EVANS, I I I
Role Appellant
Status Active
Name COMPASS BANK
Role Appellee
Status Active
Representations MARK J. HORNE, ESQ.
Name RIVIERA BAY SUBDIVISION H O A
Role Appellee
Status Active
Name JULIANA EVANS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-08-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2013-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, LaROSE and MORRIS
Docket Date 2013-08-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPASS BANK
Docket Date 2013-07-19
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2013-07-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND M. EVANS, I I I

Documents

Name Date
MERGER 1997-09-17
AMENDMENT 1997-08-27
ANNUAL REPORT 1997-05-06
MERGER 1997-01-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State