Search icon

FLAGLER BANK - Florida Company Profile

Company Details

Entity Name: FLAGLER BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER 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: 17 Sep 1999 (26 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P99000082403
FEI/EIN Number 650980079

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

Address: 555 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1801 FOREST HILL BLVD, LAKE CLARKE SHORES, FL, 33406
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAGLER BANK 401(K) PROFIT SHARING PLAN & TRUST 2023 650980079 2025-03-10 FLAGLER BANK 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5618992547
Plan sponsor’s address 555 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2025-03-10
Name of individual signing TONI CROSS
Valid signature Filed with authorized/valid electronic signature
FLAGLER BANK 401(K) PROFIT SHARING PLAN & TRUST 2022 650980079 2023-04-07 FLAGLER BANK 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5614322122
Plan sponsor’s address 1801 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
FLAGLER BANK 401(K) PROFIT SHARING PLAN & TRUST 2021 650980079 2022-06-14 FLAGLER BANK 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5614322122
Plan sponsor’s address 1801 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STERLING III EDWARD Director 930 LOXAHATCHEE DRIVE, JUPITER, FL, 33458
MACKAIL RON Director 1094 Tequesta Trail, Lake Wales, FL, 33898
WALK GARY Director 13451 WILLIAM MEYER COURT, PALM BEACH GARDENS, FL, 33410
HESSEL FRANK JAY Director 2675 So Bayshore Dr, #801, Miami, FL, 33133
SCHRAM RONALD Y Director 1420 NORTH OCEAN BLVD, PALM BEACH, FL, 33480
Lampert Arnold Director 2900 Le Bateau Dr, Palm Beach Gardens, FL, 33410
FLAGLER BANK Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000247535
RESTATED ARTICLES 2023-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 555 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-02-13 Flagler Bank -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 1801 FOREST HILL BLVD, LAKE CLARKE SHORES, FL 33406 -
AMENDMENT 2012-03-28 - -
CHANGE OF MAILING ADDRESS 2005-03-09 555 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
ALAN GILISON and SUSAN GILISON VS FLAGLER BANK 4D2019-3379 2019-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012551XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ALAN GILISON
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek, Joseph F. Poklemba, Gary Stephen Phillips
Name SUSAN GILISON
Role Appellant
Status Active
Name FLAGLER BANK
Role Appellee
Status Active
Representations Marjorie Gadarian Graham, Richard S. Cohen, Richard M. Jones
Name HUGH BATE
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-01
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee’s September 10, 2020 motion for rehearing, motion for rehearing en banc, and motion for certification is denied.
Docket Date 2020-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of ALAN GILISON
Docket Date 2020-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR CERTIFICATION
On Behalf Of FLAGLER BANK
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2020-06-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN GILISON
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/29/20
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALAN GILISON
Docket Date 2020-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLAGLER BANK
Docket Date 2020-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLAGLER BANK
Docket Date 2020-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLAGLER BANK
Docket Date 2020-03-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/2020
Docket Date 2020-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/30/2020
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLAGLER BANK
Docket Date 2020-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALAN GILISON
Docket Date 2020-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 1/29/20
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALAN GILISON
Docket Date 2019-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1706 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAGLER BANK
Docket Date 2019-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' November 12, 2019 statement of jurisdiction, it is ORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2019-11-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ALAN GILISON
Docket Date 2019-11-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on motion to dismiss fifth amended complaint" is an appealable order, as the order disposes of counts CXVI and CXVII, but an order dismissing one count while others remain pending is not appealable if the counts are legally interrelated and in substance involve the same transaction. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALAN GILISON
Docket Date 2019-11-01
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAN GILISON

Documents

Name Date
Merger 2023-12-13
Restated Articles 2023-12-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State