Entity Name: | FIRST PEOPLES BANK |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P98000107008 |
FEI/EIN Number | 650824842 |
Mail Address: | 1792 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957 |
Address: | 1301 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKILES DAVID W | Agent | 1301 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
SKILES DAVID W | Director | 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
ZINTER PAUL A | Director | 2882 SE FARLEY ROAD, PORT ST LUCIE, FL, 34952 |
BERGER GARY A | Director | 7655 CHARLESTON WAY, PORT ST. LUCIE, FL, 34986 |
CUOZZO DONALD J | Director | 289 SW HARBOR VIEW DRIVE, PALM CITY, FL, 34990 |
DECKER ANN L | Director | 355 NE ELM TER, JENSEN BEACH, FL, 34957 |
MIRET PAUL W | Director | 7950 POPPYHILLIS LANE, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
SKILES DAVID W | President | 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
SKILES DAVID W | Chief Executive Officer | 1301 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ZINTER PAUL A | Vice Chairman | 2882 SE FARLEY ROAD, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BERGER GARY A | Chairman | 7655 CHARLESTON WAY, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
DECKER ANN L | Secretary | 355 NE ELM TER, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | SKILES, DAVID WPRESCEO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 1301 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 1301 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 1301 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000699333 | TERMINATED | 1000000376992 | MARTIN | 2012-10-11 | 2022-10-17 | $ 579.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State