Entity Name: | TAYLOR, BEAN & WHITAKER MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 May 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2007 (18 years ago) |
Document Number: | S55203 |
FEI/EIN Number | 59-3069391 |
Address: | 425 W New England Ave, Suite 300, Winter Park, FL 32789 |
Mail Address: | 425 W New England Ave, Suite 300, Winter Park, FL 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., MISSISSIPPI | 665317 | MISSISSIPPI |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., RHODE ISLAND | 000116760 | RHODE ISLAND |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., ALABAMA | 000-912-915 | ALABAMA |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., NEW YORK | 2341155 | NEW YORK |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., MINNESOTA | aac9b97d-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., KENTUCKY | 0467155 | KENTUCKY |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., CONNECTICUT | 0667881 | CONNECTICUT |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., IDAHO | 416898 | IDAHO |
Headquarter of | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., ILLINOIS | CORP_60438269 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, BEAN & WHITAKER EMPLOYEE STOCK OWNERSHIP PLAN | 2009 | 593069391 | 2010-03-02 | TAYLOR, BEAN & WHITAKER MORTGAGE CORP. | 1234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593069391 |
Plan administrator’s name | ADMINISTRATIVE COMMITTEE |
Plan administrator’s address | 315 NE 14TH STREET, OCALA, FL, 34470 |
Administrator’s telephone number | 3526710066 |
Number of participants as of the end of the plan year
Active participants | 1569 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 115 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 1615 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 106 |
Signature of
Role | Plan administrator |
Date | 2010-03-02 |
Name of individual signing | JEFFERY CAVENDER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-03-02 |
Name of individual signing | NEIL LURIA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
LURIA, NEIL | CRO | 425 W New England Ave, Suite 300, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Rubin, Matthew E | Chief Financial Officer | 425 W New England Ave, Suite 300, Winter Park, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 425 W New England Ave, Suite 300, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 425 W New England Ave, Suite 300, Winter Park, FL 32789 | No data |
AMENDMENT | 2007-05-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-21 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2003-08-21 | CT CORPORATION SYSTEM | No data |
AMENDMENT | 1998-11-02 | No data | No data |
AMENDMENT | 1995-07-21 | No data | No data |
NAME CHANGE AMENDMENT | 1993-04-28 | TAYLOR, BEAN & WHITAKER MORTGAGE CORP. | No data |
CORPORATE MERGER | 1993-04-19 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000001109 |
AMENDMENT | 1992-04-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR BEAN & WHITAKER MORTGAGE CORP. VS STEPHEN AYOUB | 2D2016-0633 | 2016-02-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR, BEAN & WHITAKER MORTGAGE CORP. |
Role | Appellant |
Status | Active |
Representations | MARJORIE LEVINE, ESQ. |
Name | STEPHEN AYOUB |
Role | Appellee |
Status | Active |
Representations | RUSSELL L. CHEATHAM, I I I, ESQ., Steven F. Thompson, Esq. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-24 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-05-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-05-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TAYLOR BEAN & WHITAKER MORTGAGE CORP. |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-04-25 |
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 | TAYLOR BEAN & WHITAKER MORTGAGE CORP. |
Docket Date | 2016-03-03 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-02-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TAYLOR BEAN & WHITAKER MORTGAGE CORP. |
Docket Date | 2016-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State