Search icon

TAYLOR, BEAN & WHITAKER MORTGAGE CORP.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 522292
Sponsor’s telephone number 3526710066
Plan sponsor’s mailing address 315 NE 14TH STREET, OCALA, FL, 34470
Plan sponsor’s address 315 NE 14TH STREET, OCALA, FL, 34470

Plan administrator’s name and address

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324

CRO

Name Role Address
LURIA, NEIL CRO 425 W New England Ave, Suite 300, Winter Park, FL 32789

Chief Financial Officer

Name Role Address
Rubin, Matthew E Chief Financial Officer 425 W New England Ave, Suite 300, Winter Park, FL 32789

Events

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

Court Cases

Title Case Number Docket Date Status
TAYLOR BEAN & WHITAKER MORTGAGE CORP. VS STEPHEN AYOUB 2D2016-0633 2016-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-011679 CI

Parties

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

Documents

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