Detail by Entity Name

Florida Profit Corporation

CENTERSTATE BANK CORPORATION

Filing Information
P99000082771 59-3606741 09/20/1999 FL INACTIVE CORPORATE MERGER 06/02/2020 06/07/2020
Principal Address
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Changed: 06/16/2017
Mailing Address
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Changed: 06/16/2017
Registered Agent Name & Address DESIMONE, BETH
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Name Changed: 06/16/2017

Address Changed: 06/16/2017
Officer/Director Detail Name & Address

Title Director

BINGHAM, JAMES H
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title CAO

IDELL, JENNIFER L
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

NUNEZ, G. TIERSO II
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director, Chairman

PINNER, ERNEST S
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Carlton, Charles D
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Greene, Griffin A
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

McPherson, Charles W
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Pou, William K, Jr.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Snively, Joshua A
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title President, CEO, Director

Corbett, John C
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Oakley, Thomas E
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Richey, Daniel R
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Ciferri, Michael F
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Salyers, David G.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Brown, Michael, Sr.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Dreyer, Jody J.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

Thompson, Mark W.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title COO

YOUNG, STEPHEN D.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title CHIEF CREDIT OFFICER

BOCKHORST, DANIEL
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title CHIEF RISK OFFICER/ GENERAL COUNSEL

DESIMONE, BETH S.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title CFO

MATTHEWS, WILLIAM E.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

HOLCOMB, JOHN H, III
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

MURRAY, RICHARD, IV
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Title Director

PAGE, G. RUFFNER, Jr.
1101 FIRST STREET SOUTH STE 202
WINTER HAVEN, FL 33880

Annual Reports
Report YearFiled Date
2018 03/13/2018
2019 04/08/2019
2020 03/18/2020

Document Images
06/02/2020 -- Merger View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- Merger View image in PDF format
08/29/2018 -- Merger View image in PDF format
05/10/2018 -- Amendment View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
12/29/2017 -- Merger View image in PDF format
12/28/2017 -- Merger View image in PDF format
08/24/2017 -- Name Change View image in PDF format
06/16/2017 -- Reg. Agent Change View image in PDF format
05/30/2017 -- Merger View image in PDF format
04/27/2017 -- Merger View image in PDF format
03/30/2017 -- Merger View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
08/26/2016 -- Reg. Agent Change View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- Merger View image in PDF format
03/02/2016 -- Merger View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- Merger View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- Merger View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
10/31/2011 -- Merger View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- Amendment View image in PDF format
06/16/2009 -- Name Change View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
11/18/2008 -- Amendment View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- Merger View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- Amendment View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
09/20/1999 -- Domestic Profit View image in PDF format