Detail by Entity Name

Florida Profit Corporation

CITIZENS FIRST BANK

Filing Information
S36570 59-3018034 03/08/1991 FL ACTIVE RESTATED ARTICLES 05/15/2015 NONE
Principal Address
1050 LAKE SUMTER LANDING
THE VILLAGES, FL 32162

Changed: 01/24/2005
Mailing Address
PO BOX 1927
THE VILLAGES, FL 32158-1927

Changed: 04/27/2021
Registered Agent Name & Address HUDSON, BRIAN DESQ.
3619 Kiessel Rd
THE VILLAGES, FL 32163

Name Changed: 06/13/2008

Address Changed: 03/29/2019
Officer/Director Detail Name & Address

Title EVP - Chief Finance & Risk Officer

Crawford, Kristen
6494 POWELL RD
THE VILLAGES, FL 32163-2038

Title SVP - COO

Snodgrass, Tricia
6494 POWELL RD
The Villages, FL 32163-2038

Title Corporate Secretary

Weiss, Martina
6494 POWELL RD
The Villages, FL 32163-2038

Title SVP - Senior Banking Officer

Langley, Christopher
6494 POWELL RD
The Villages, FL 32163-2038

Title Director, President & CEO

Bartholomew, Jay R.
6494 POWELL RD
The Villages, FL 32163-2038

Title SVP - Senior Risk Officer

Devine, Ginger
6494 POWELL RD
THE VILLAGES, FL 32163-2038

Title SVP - CFO

IVERS, MATTHEW
6494 POWELL RD
The Villages, FL 32163-2038

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
05/15/2015 -- Restated Articles View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- Amendment View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- Name Change View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format