Search icon

CYPRESS BANK & TRUST - Florida Company Profile

Company Details

Entity Name: CYPRESS BANK & TRUST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS BANK & TRUST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P96000035299
FEI/EIN Number 650697774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480, US
Mail Address: 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
98450043F5A47875CB42 P96000035299 US-FL GENERAL ACTIVE 1996-04-23

Addresses

Legal 251 ROYAL PALM WAY SUITE 500, PALM BEACH, US-FL, US, 33480
Headquarters 251 ROYAL PALM WAY SUITE 500, PALM BEACH, US-FL, US, 33480

Registration details

Registration Date 2021-08-12
Last Update 2024-06-24
Status ISSUED
Next Renewal 2025-08-12
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000035299

Key Officers & Management

Name Role Address
Skarbek Brian Seni 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480
Kilborne Dana S Director 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480
Swann James T Chairman 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480
Coleman Michael J Director 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480
Hermansen Tom C Director 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480
Goldstein Robert Director 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480
SERRANO ISABELLA Agent 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 SERRANO, ISABELLA -
RESTATED ARTICLES AND NAME CHANGE 2021-08-10 CYPRESS BANK & TRUST -
RESTATED ARTICLES 2020-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-12 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-12 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2012-11-12 251 ROYAL PALM WAY SUITE 500, PALM BEACH, FL 33480 -
AMENDMENT 1996-10-15 - -

Court Cases

Title Case Number Docket Date Status
PRESCOTT LESTER VS PETER BRIGER, et al. 4D2022-3037 2022-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002023

Parties

Name Prescott Lester
Role Petitioner
Status Active
Representations Elliot B. Kula, Lauren E. Johnson, Adam T. Rabin, Havan M. Clark, W. Aaron Daniel
Name CYPRESS BANK & TRUST
Role Respondent
Status Active
Name Estate of Howard Lester
Role Respondent
Status Active
Name Pamela Lester
Role Respondent
Status Active
Name Peter Lester
Role Respondent
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Peter Briger
Role Respondent
Status Active
Representations Norman A. Fleisher, Gregory A. Cross, Colin B. Vandell, Steven A. Lessne, Thomas J. Welling, Jr., Richard D. Shane, Ashley Crispin Ackal, Brian M. O'Connell, Franklin L. Zemel, Marsha G. Madorsky, Jenna G. Rubin, John W. Terwilleger, Ariel R. Deray, Gutman Skrande

Docket Entries

Docket Date 2023-03-30
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the November 10, 2022 petition for writ of certiorari is granted and the lower court's order is quashed to the extent it requires petitioner to disclose the identity of a non-testifying expert litigation-support consultant. See Carrero v. Engle Homes, Inc., 667 So. 2d 1011, 1012 (Fla. 4th DCA 1996) ("[W]e grant the petition for writ of certiorari and quash the order to the extent it permits disclosure of expert witnesses who will not be called at trial."); Myron By & Through Brock v. Doctors Gen., Ltd., 573 So. 2d 34, 35 (Fla. 4th DCA 1990) ("We grant the writ of certiorari and quash so much of the order under review as requires answers which divulge the identity and/or opinion of any specially retained non-witness, work product experts."). The identity of such an individual is protected by the work-product privilege absent a showing of "exceptional circumstances" under Rule 1.280(b)(5)(B) of the Florida Rules of Civil Procedure. See State v. Mark Marks, P.A., 654 So. 2d 1184, 1187 (Fla. 4th DCA 1995) (noting that "some items do not have to be disclosed to an adversary absent special findings by a trial court," and that "the identities and/or opinions of a non-witness work product expert are not discoverable absent a showing of exceptional circumstances" under Rule 1.280(b)); Lift Sys., Inc. v. Costco Wholesale Corp., 636 So. 2d 569, 569 (Fla. 3d DCA 1994) (noting that Rule 1.280(b) "does not require the disclosure of the names of expert witnesses retained, but not expected to testify at trial, absent a showing of exceptional circumstances"). This order is without prejudice to the lower court's further consideration of whether Respondent has demonstrated exceptional circumstances exist in this matter.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
View View File
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Prescott Lester
Docket Date 2022-12-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2023-03-30
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2023-02-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Prescott Lester
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s February 13, 2023 motion for extension of time is granted, and petitioner shall serve the reply by February 27, 2023. In addition, if the reply is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Prescott Lester
Docket Date 2023-02-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Peter Briger
Docket Date 2023-02-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Peter Briger
Docket Date 2023-01-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Peter Briger
Docket Date 2023-01-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Colin B. Vandell’s January 30, 2023 verified motion for permission to appear pro hac vice is granted, and Colin B. Vandell, Esquire is permitted to appear in this appeal as counsel for respondents. Colin B. Vandell, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Prescott Lester
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s January 6, 2023 motion for extension of time is granted, and the time for filing a response is extended through February 7, 2023.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Prescott Lester

Documents

Name Date
ANNUAL REPORT 2024-01-03
Amendment 2023-09-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
Restated Articles & Name Chan 2021-08-10
ANNUAL REPORT 2021-02-03
Restated Articles 2020-11-06
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State