BANKUNITED - History of Changes


DateDescription
2024-04-21 delete source_ip 44.215.221.97
2024-04-21 delete source_ip 54.81.74.114
2024-04-21 insert phone (941) 882-7680
2024-04-21 insert source_ip 34.195.232.49
2024-04-21 insert source_ip 44.219.151.145
2024-03-20 insert otherexecutives Germaine Smith-Baugh
2024-03-20 delete address 1121 N Orange Ave Winter Park, FL 32789
2024-03-20 delete address 1428 Brickell Avenue Miami, FL 33131
2024-03-20 delete address 2503 South Federal Highway Fort Pierce, FL 34982
2024-03-20 delete address 6201 Central Ave St. Petersburg, FL 33710
2024-03-20 delete phone (407) 457-6800
2024-03-20 delete phone (727) 344-6400
2024-03-20 delete phone (772) 462-0154
2024-03-20 delete phone (954) 971-7427
2024-03-20 delete source_ip 192.48.136.80
2024-03-20 insert address 800 Brickell Avenue Miami, FL 33131
2024-03-20 insert person Germaine Smith-Baugh
2024-03-20 insert source_ip 3.229.89.156
2024-03-20 insert source_ip 44.215.221.97
2024-03-20 insert source_ip 54.81.74.114
2024-03-20 update person_description A. Gail Prudenti => A. Gail Prudenti
2024-03-20 update person_description Douglas J. Pauls => Douglas J. Pauls
2024-03-20 update person_description John N. DiGiacomo => John N. DiGiacomo
2024-03-20 update person_description Lynne Wines => Lynne Wines
2024-03-20 update person_description Michael J. Dowling => Michael J. Dowling
2024-03-20 update person_description Sanjiv Sobti => Sanjiv Sobti
2024-03-20 update person_description Tere Blanca => Tere Blanca
2024-03-20 update person_description William S. Rubenstein => William S. Rubenstein
2024-03-20 update person_title A. Gail Prudenti: Compensation Committee / Nominating and Corporate Governance Committee; Member of Committee; Member of the Audit Committee; Director => Member of the Compensation Committee; Member of the Audit Committee; Dean; Member of the Nominating and Corporate Governance Committee; Independent Director
2024-03-20 update person_title Douglas J. Pauls: Member of Committee; Nominating and Corporate Governance Committee / Risk Committee; Member of the Audit Committee; Lead Independent Director => Chairman of the Risk Committee; Independent Director; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Lead Independent Director
2024-03-20 update person_title John N. DiGiacomo: Member of Committee; Audit Committee; Member of the Audit Committee; Director => Member of the Compensation Committee; Member of the Audit Committee; Independent Director / Audit Committee
2024-03-20 update person_title Lynne Wines: Member of Committee; Audit Committee; Member of the Audit Committee; Director => Chairman of the Nominating and Corporate Governance Committee; Member of the Audit Committee; Independent Director / Audit Committee
2024-03-20 update person_title Michael J. Dowling: Member of Committee; Member of the Audit Committee; Compensation Committee; Director => Chairman of the Compensation Committee; Independent Director; President and Chief Executive Officer of Northwell Health
2024-03-20 update person_title Rajinder P. Singh: Chairman; Member of the Risk Committee; Chairman of Committee; President; Member of the Leadership Team; Chief Executive Officer; Chairman of the Board => Chairman; Chief Executive Officer; Member of the Audit Committee; Member of the Risk Committee; Chairman, President and Chief Executive Officer / Chairman of the Board; President; Member of the Leadership Team; Chairman of the Board
2024-03-20 update person_title Tere Blanca: Member of Committee; Compensation Committee; Member of the Risk Committee; Director => Member of the Compensation Committee; Founder, Chairman and Chief Executive Officer of Blanca Commercial Real Estate, Inc; Member of the Risk Committee
2024-03-20 update person_title William S. Rubenstein: Member of Committee; Member of the Audit Committee; Risk Committee; Director => Member of the Compensation Committee; Member of the Audit Committee; Member of the Risk Committee; Member of the Nominating and Corporate Governance Committee; Independent Director; Member of the Compensation Committee Member of the Nominating and Corporate Governance Committee; Retired Partner of the New York Law Firm of Skadden
2024-03-20 update website_status Disallowed => OK
2023-10-05 update website_status FlippedRobots => Disallowed
2023-08-04 update website_status OK => FlippedRobots
2023-03-24 delete address 2200 Weston Rd Weston, FL 33326
2023-03-24 delete index_pages_linkeddomain youtube.com
2023-03-24 delete phone (813) 281-8500
2023-03-24 insert about_pages_linkeddomain bankuniteddirect.com
2023-03-24 insert address 2394 Weston Road Weston, FL 33326
2023-03-24 insert career_pages_linkeddomain bankuniteddirect.com
2023-03-24 insert contact_pages_linkeddomain bankuniteddirect.com
2023-03-24 insert index_pages_linkeddomain bankuniteddirect.com
2023-03-24 insert terms_pages_linkeddomain bankuniteddirect.com
2022-12-23 delete phone (561) 615-3722
2022-11-21 delete address 4101 Turtle Creek Dr Coral Springs, FL 33067
2022-11-21 delete address Lending Center 623 Fifth Avenue , 11th, 12th & 13th Floor New York, NY 10022
2022-11-21 delete phone (954) 341-1091
2022-10-20 delete address 1099 NW 42nd Ave Miami, FL 33126
2022-10-20 delete address 14802 N Dale Mabry Hwy Tampa, FL 33618
2022-10-20 delete address 2410 NW 72nd Ave Miami, FL 33122
2022-10-20 delete phone (305) 591-3227
2022-10-20 delete phone (786) 470-3100
2022-10-20 delete phone (813) 265-1000
2022-09-18 delete address 808 SE 17th St Fort Lauderdale, FL 33316
2022-09-18 delete fax (954) 484-1565
2022-09-18 delete phone (954) 484-2113
2022-09-18 delete phone (954) 848-0100
2022-09-18 insert address 5680 Blue Lagoon Drive Miami, FL 33126
2022-09-18 insert career_pages_linkeddomain uhc.com
2022-09-18 insert fax (786) 761-5444
2022-09-18 insert index_pages_linkeddomain youtube.com
2022-09-18 insert phone (786) 761-5440
2022-06-16 delete address 11924 Forest Hill Boulevard #19 Wellington, FL 33414
2022-06-16 delete phone (561) 204-3573
2022-06-16 insert contact_pages_linkeddomain allpointnetwork.com
2022-04-15 delete phone (772) 873-2048
2022-04-15 insert address 5610 Lemmon Avenue Dallas, TX 75209
2022-04-15 insert fax (972) 895-2859
2022-04-15 insert index_pages_linkeddomain newsweek.com
2022-04-15 insert phone (972) 895-2850
2021-12-15 delete address 7703 W Flagler St Miami, FL 33144
2021-12-15 delete phone (305) 267-6200
2021-08-23 delete address 4412 Thomasson Dr Naples, FL 34112
2021-08-23 delete phone (239) 417-2018
2021-07-22 delete address 35th & 6th Avenue 960 Avenue of the Americas New York, NY 10001
2021-07-22 delete address 57th and Lexington Avenue 136 E 57th St New York, NY 10022
2021-07-22 delete address Boynton Beach/Oakwood Square 324 N Congress Ave Boynton Beach, FL 33426
2021-07-22 delete address East Boca 600 North Federal Highway Boca Raton, FL 33432
2021-07-22 delete address Hollywood/Presidential Plaza 3795 Hollywood Boulevard Hollywood, FL 33021
2021-07-22 delete address Jupiter/Indiantown Road 620 W Indiantown Rd Jupiter, FL 33458
2021-07-22 delete address Palm Beach Gardens 9070 N Military Trail Palm Beach Gardens, FL 33410
2021-07-22 delete address Parkwood Center (Lending Center) 1000 Parkwood Circle , Suites # 950 & 951 Atlanta, GA 30339
2021-07-22 delete address Pelican Bay 8877 Tamiami Trail N. Naples, FL 34108
2021-07-22 delete address Plantation Towne Square 6941 W Broward Blvd Plantation, FL 33317
2021-07-22 delete address Port St. Lucie 905 East Prima Vista Blvd Port St. Lucie, FL 34952
2021-07-22 delete address Russell Ranch Center (Lending Center) 30700 Russell Ranch Road , Suite 271 Westlake Village, CA 91362
2021-07-22 delete address South Miami Plaza 6308 S Dixie Hwy South Miami, FL 33143
2021-07-22 delete address The Bridge 14817 Oak Lane Miami Lakes, FL 33016
2021-07-22 delete address West Airport 2410 NW 72nd Ave Miami, FL 33122
2021-07-22 delete address Winter Park 1121 N Orange Ave Winter Park, FL 32789
2021-07-22 insert address Lending Center) Lending Center 8377 East Hartford Drive , Suite 115 Scottsdale, AZ 85255
2021-07-22 insert address Russell Ranch Center (Lending Center) Lending Center 30700 Russell Ranch Road , Suite 271 Westlake Village, CA 91362
2021-06-20 delete address 2159 Coral Way Miami, FL 33145
2021-06-20 delete address 5905 Manatee Ave W Bradenton, FL 34209
2021-06-20 delete phone (941) 761-8235
2021-06-20 insert address 1 Meadowlands Plaza , Suite 261 East Rutherford, NJ 07073
2021-06-20 insert address 1101 SW 22nd Street Miami, FL 33129
2021-06-20 insert address 215 Schilling Circle , Suite 103 - 105 Hunt Valley, MD 21031
2021-06-20 insert address 5 International Drive , 1st Floor Rye Brook, NY 10573
2021-06-20 insert address 6136 Frisco Square Boulevard , Suite 400 Frisco, TX 75034
2021-06-20 insert address 623 Fifth Avenue , 11th, 12th & 13th Floor New York, NY 10022
2021-06-20 insert address 8331 East Walker Springs Road , 8331 East Walker Springs Road, Suite 302, Knoxville, TN 37923
2021-06-20 insert address Boynton Beach/Oakwood Square 324 N Congress Ave Boynton Beach, FL 33426
2021-06-20 insert address Lending Center) 8377 East Hartford Drive , Suite 115 Scottsdale, AZ 85255
2021-06-20 insert address Parkwood Center (Lending Center) 1000 Parkwood Circle , Suites # 950 & 951 Atlanta, GA 30339
2021-06-20 insert address Russell Ranch Center (Lending Center) 30700 Russell Ranch Road , Suite 271 Westlake Village, CA 91362
2021-05-20 delete about_pages_linkeddomain bankunitedonlinebanking.com
2021-05-20 delete address 7028 W Palmetto Park Rd #101 Boca Raton, FL 33433
2021-05-20 delete address Clearwater/Harbor Oaks 629 S Fort Harrison Avenue Clearwater, FL 33756
2021-05-20 delete career_pages_linkeddomain bankunitedonlinebanking.com
2021-05-20 delete contact_pages_linkeddomain bankunitedonlinebanking.com
2021-05-20 delete index_pages_linkeddomain bankunitedonlinebanking.com
2021-05-20 delete phone (561) 367-8000
2021-05-20 delete phone (727) 467-4300
2021-05-20 delete terms_pages_linkeddomain bankunitedonlinebanking.com
2021-04-04 delete address 4149 S Tamiami Trail Venice, FL 34293
2021-04-04 delete address 4913 Coconut Creek Parkway Coconut Creek, FL 33063
2021-04-04 delete address Boynton Beach/Oakwood Square 324 N Congress Ave Boynton Beach, FL 33426
2021-04-04 delete phone (941) 493-4126
2021-04-04 insert address 4801 Coconut Creek Parkway Coconut Creek, FL 33063
2021-04-04 insert phone (954) 320-2000
2021-01-25 delete phone 1-800-558-3424
2021-01-25 delete phone 1-866-552-8855
2021-01-25 delete phone 1-877-779-2265 1-877-779-2265
2021-01-25 insert about_pages_linkeddomain bankunitedbusinessonlinebanking.com
2021-01-25 insert about_pages_linkeddomain myaccountaccess.com
2021-01-25 insert address 10090 Pines Blvd Pembroke Pines, FL 33024
2021-01-25 insert address 1099 NW 42nd Ave Miami, FL 33126
2021-01-25 insert address 11924 Forest Hill Boulevard #19 Wellington, FL 33414
2021-01-25 insert address 12151 S Dixie Hwy Miami, FL 33156
2021-01-25 insert address 12290 Biscayne Blvd North Miami, FL 33181
2021-01-25 insert address 12905 North Kendall Drive Miami, FL 33186
2021-01-25 insert address 1291 W 49th St Hialeah, FL 33012
2021-01-25 insert address 14802 N Dale Mabry Hwy Tampa, FL 33618
2021-01-25 insert address 15201 Northwest 67th Avenue Miami Lakes, FL 33014
2021-01-25 insert address 1730 E. Sunrise Boulevard Fort Lauderdale, FL 33304
2021-01-25 insert address 1828 N Westshore Blvd Tampa, FL 33607
2021-01-25 insert address 2100 East Atlantic Boulevard Pompano Beach, FL 33062
2021-01-25 insert address 2200 Weston Rd Weston, FL 33326
2021-01-25 insert address 2201 W Hillsboro Blvd Deerfield Beach, FL 33442
2021-01-25 insert address 2495 S Orange Ave Orlando, FL 32806
2021-01-25 insert address 2500 N. Federal Hwy.Lighthouse Point, FL 33064
2021-01-25 insert address 2503 South Federal Highway Fort Pierce, FL 34982
2021-01-25 insert address 2569 Countryside Blvd Clearwater, FL 33761
2021-01-25 insert address 27200 Riverview Center Blvd #106 Bonita Springs, FL 34134
2021-01-25 insert address 2723 N Dixie Hwy Wilton Manors, FL 33334
2021-01-25 insert address 2895 N University Dr Coral Springs, FL 33065
2021-01-25 insert address 299 Miracle Mile Coral Gables, FL 33145
2021-01-25 insert address 3300 SE Federal Hwy Stuart, FL 34997
2021-01-25 insert address 331 E Atlantic Ave Delray Beach, FL 33483
2021-01-25 insert address 337 E Las Olas Blvd, STE A Fort Lauderdale, FL 33301
2021-01-25 insert address 3507 Ulmerton Rd Clearwater, FL 33762
2021-01-25 insert address 3551 North Powerline Road Pompano Beach, FL 33069
2021-01-25 insert address 3660 W Oakland Park Blvd Lauderdale Lakes, FL 33311
2021-01-25 insert address 3801 Henderson Blvd Tampa, FL 33629
2021-01-25 insert address 4015 Tampa Rd Oldsmar, FL 34677
2021-01-25 insert address 4101 Turtle Creek Dr Coral Springs, FL 33067
2021-01-25 insert address 4412 Thomasson Dr Naples, FL 34112
2021-01-25 insert address 4871 Okeechobee Blvd West Palm Beach, FL 33417
2021-01-25 insert address 4913 Coconut Creek Parkway Coconut Creek, FL 33063
2021-01-25 insert address 510 E Altamonte Dr Altamonte Springs, FL 32701
2021-01-25 insert address 5295 Town Center Road Boca Raton, 33486
2021-01-25 insert address 5300 W Atlantic Ave Delray Beach, FL 33484
2021-01-25 insert address 5764 Jog Rd Lake Worth, FL 33467
2021-01-25 insert address 57th and Lexington Avenue 136 E 57th St New York, NY 10022
2021-01-25 insert address 5819 N University Dr Tamarac, FL 33321
2021-01-25 insert address 5905 Manatee Ave W Bradenton, FL 34209
2021-01-25 insert address 600 N Dixie Hwy West Palm Beach, FL 33401
2021-01-25 insert address 6201 Central Ave St. Petersburg, FL 33710
2021-01-25 insert address 7028 W Palmetto Park Rd #101 Boca Raton, FL 33433
2021-01-25 insert address 7703 W Flagler St Miami, FL 33144
2021-01-25 insert address 7970 NW 36th St Miami, FL 33166
2021-01-25 insert address 808 SE 17th St Fort Lauderdale, FL 33316
2021-01-25 insert address 9495 SW 40th St Miami, FL 33165
2021-01-25 insert address Boynton Beach/Oakwood Square 324 N Congress Ave Boynton Beach, FL 33426
2021-01-25 insert address East Boca 600 North Federal Highway Boca Raton, FL 33432
2021-01-25 insert address Jupiter/Indiantown Road 620 W Indiantown Rd Jupiter, FL 33458
2021-01-25 insert address Palm Beach Gardens 9070 N Military Trail Palm Beach Gardens, FL 33410
2021-01-25 insert address Port St. Lucie 905 East Prima Vista Blvd Port St. Lucie, FL 34952
2021-01-25 insert address South Miami Plaza 6308 S Dixie Hwy South Miami, FL 33143
2021-01-25 insert address The Bridge 14817 Oak Lane Miami Lakes, FL 33016
2021-01-25 insert address West Airport 2410 NW 72nd Ave Miami, FL 33122
2021-01-25 insert contact_pages_linkeddomain bankunitedbusinessonlinebanking.com
2021-01-25 insert contact_pages_linkeddomain myaccountaccess.com
2021-01-25 insert index_pages_linkeddomain bankunitedbusinessonlinebanking.com
2021-01-25 insert index_pages_linkeddomain myaccountaccess.com
2021-01-25 insert phone (347) 563-9700
2021-01-25 insert phone (786) 648-6330
2021-01-25 insert terms_pages_linkeddomain bankunitedbusinessonlinebanking.com
2021-01-25 insert terms_pages_linkeddomain bssdev.com
2021-01-25 insert terms_pages_linkeddomain myaccountaccess.com
2020-09-28 delete address 11702 SE Federal Highway Hobe Sound, FL 33455
2020-09-28 delete address 9050 Kimberly Boulevard , Suite 68 Boca Raton, FL 33434
2020-09-28 delete address South Beach/Alton Road 1695 Alton Road Miami Beach, FL 33139
2020-09-28 delete phone (305) 604-3000
2020-09-28 delete phone (772) 546-8041
2020-09-28 delete phone 561-883-3113
2020-09-28 insert industry_tag bank holding
2020-07-20 delete address 6941 W. Broward Boulevard Plantation, FL 33317
2020-07-20 insert address Plantation Towne Square 6941 W Broward Blvd Plantation, FL 33317
2020-06-19 insert address Mirasol Walk 6271 PGA Boulevard , Suite 206 Palm Beach Gardens, FL 33418
2020-06-19 insert phone (561) 694-5923
2020-01-13 delete address 3140 N Miami Ave Miami, FL 33127
2020-01-13 delete address 3rd Avenue , Suite 100 Fort Lauderdale, FL 33316
2020-01-13 delete fax 305-572-2225
2020-01-13 delete phone 305-572-2200
2020-01-13 insert address 337 E Las Olas Boulevard Fort Lauderdale, FL 33301
2019-12-13 delete address 13705 W. Sunrise Boulevard Sunrise, FL 33323
2019-12-13 delete phone (954) 851-0546
2019-12-13 update person_title Michael J. Dowling: Compensation Committee / Nominating and Corporate Governance Committee; Member of Committee; Member of the Audit Committee; Director => Member of Committee; Member of the Audit Committee; Compensation Committee; Director
2019-11-12 delete address 17011 Miramar Pkwy Miramar, FL 33027
2019-11-12 delete phone 954-450-2012
2019-10-13 delete address 13270 S.W. 8th Street Miami, FL 33184
2019-10-13 delete phone 305-552-7411
2019-09-12 delete address 3906 Tamiami Trail N Naples, FL 34103
2019-09-12 delete phone 239-430-1822
2019-09-12 insert address 3801 Henderson Boulevard Tampa, FL 33629
2019-09-12 insert phone 813-288-3640
2019-09-12 update person_title Douglas J. Pauls: Member of Committee; Nominating and Corporate Governance Committee / Risk Committee; Member of the Audit Committee; Director => Member of Committee; Nominating and Corporate Governance Committee / Risk Committee; Member of the Audit Committee; Lead Independent Director
2019-08-13 delete address 4919 Sheridan Street Hollywood, FL 33021
2019-08-13 delete address St. Petersburg/4th Street 2832 4th Street N. St. Petersburg, FL 33704
2019-08-13 delete phone 727-502-8600
2019-08-13 delete phone 954-963-2974
2019-08-13 insert address Winter Park 1121 N Orange Ave Winter Park, FL 32789
2019-08-13 insert phone (407) 457-6800
2019-06-13 delete otherexecutives Eugene F. DeMark
2019-06-13 delete person Eugene F. DeMark
2019-06-13 update person_title John N. DiGiacomo: Nominating and Corporate Governance Committee; Member of Committee; Member of the Audit Committee; Director => Member of Committee; Audit Committee; Member of the Audit Committee; Director
2019-02-17 delete chairman John A. Kanas
2019-02-17 delete otherexecutives John A. Kanas
2019-02-17 insert chairman Rajinder P. Singh
2019-02-17 delete address 1058 N. Tamiami Trail , Suite 111 Sarasota, FL 34236
2019-02-17 delete address 160 S. Flamingo Road Pembroke Pines, FL 33027
2019-02-17 delete address 19125 Biscayne Boulevard Aventura, FL 33180
2019-02-17 delete person John A. Kanas
2019-02-17 delete phone (941) 366-2904
2019-02-17 delete phone 305-466-5140
2019-02-17 delete phone 954-437-9458
2019-02-17 update person_description Rajinder P. Singh => Rajinder P. Singh
2019-02-17 update person_title Rajinder P. Singh: Member of Committee; Chief Executive Officer; Member of the Risk Committee; President; Member of the Management Team; Director => Chairman; Chief Executive Officer; Member of the Risk Committee; Chairman of Committee; President; Chairman of the Board; Member of the Management Team
2019-01-05 delete address 1333 60th Street Brooklyn, NY 11219
2019-01-05 delete address 3801 Henderson Boulevard Tampa, FL 33629
2019-01-05 delete address 4265 Tamiami Trail Port Charlotte, FL 33980
2019-01-05 delete address 44 E. Central Boulevard Orlando, FL 32801
2019-01-05 delete address 999 Ponce de Leon Boulevard , Suite #10 Coral Gables, FL 33134
2019-01-05 delete phone (941) 625-4369
2019-01-05 delete phone 305-441-1511
2019-01-05 delete phone 407-254-3000
2019-01-05 delete phone 813-288-3640
2019-01-05 insert address 1058 N. Tamiami Trail , Suite 111 Sarasota, FL 34236
2019-01-05 insert address 160 S. Flamingo Road Pembroke Pines, FL 33027
2019-01-05 insert address 19125 Biscayne Boulevard Aventura, FL 33180
2019-01-05 insert address 252 Broadway Brooklyn, NY 11211
2019-01-05 insert phone (941) 366-2904
2019-01-05 insert phone 305-466-5140
2019-01-05 insert phone 954-437-9458
2018-11-27 delete address 1058 N. Tamiami Trail , Suite 111 Sarasota, FL 34236
2018-11-27 delete address 160 S. Flamingo Road Pembroke Pines, FL 33027
2018-11-27 delete address 19125 Biscayne Boulevard Aventura, FL 33180
2018-11-27 delete phone (941) 366-2904
2018-11-27 delete phone 305-466-5140
2018-11-27 delete phone 954-437-9458
2018-10-17 delete address Mirasol Walk 6271 PGA Boulevard , Suite 206 Palm Beach Gardens, FL 33418
2018-10-17 delete phone (561) 694-5923
2018-09-15 insert otherexecutives John N. DiGiacomo
2018-09-15 delete address 623 Fifth Avenue 623 Fifth Avenue , 11th Floor New York, NY 10022
2018-09-15 delete address East Sunrise 1730 East Sunrise Blvd Fort Lauderdale, FL 33304
2018-09-15 delete address Lighthouse Point 2500 North Federal Highway Lighthouse Point, FL 33064
2018-09-15 delete address Miami Lakes Corporate Center 14817 Oak Lane Miami Lakes, FL 33016
2018-09-15 delete address Palm Beach Gardens/Mirasol Walk 6271 PGA Boulevard , Suite 206 Palm Beach Gardens, FL 33418
2018-09-15 delete address Port St. Lucie 905 East Prima Vista Blvd Port St. Lucie, FL 34952
2018-09-15 insert address 50th & 5th Avenue 623 Fifth Avenue , 11th Floor New York, NY 10022
2018-09-15 insert address BankUnited Corporate Center 14817 Oak Lane Miami Lakes, FL 33016
2018-09-15 insert address Lake Worth/Lantana Plaza 5764 Jog Road Lake Worth, FL 33467
2018-09-15 insert address Lighthouse Point/ Federal Highway 2500 North Federal Highway Lighthouse Point, FL 33064
2018-09-15 insert address Port St. Lucie/ Prima Vista 905 East Prima Vista Blvd Port St. Lucie, FL 34952
2018-09-15 insert person John N. DiGiacomo
2018-06-19 delete otherexecutives A. Robert Towbin
2018-06-19 delete address 48th & Park Avenue 299 Park Avenue New York, NY 10171
2018-06-19 delete person A. Robert Towbin
2018-06-19 delete phone (212) 409-1300
2018-01-31 delete address 504 N. US Highway 1 Tequesta, FL 33469
2018-01-31 delete address Vero Beach/Ryanwood Square 2134 58th Avenue Vero Beach, FL 32966
2018-01-31 delete phone 561-747-3137
2018-01-31 delete phone 772-770-1052
2017-12-22 delete address 300 Arthur Godfrey Road Miami Beach, FL 33140
2017-12-22 delete phone 305-674-8251
2017-11-24 delete index_pages_linkeddomain myfloridacfo.com
2017-10-26 delete address 6075 Sunset Drive South Miami, FL 33143
2017-10-26 delete phone 305-663-8000
2017-09-15 insert otherexecutives William S. Rubenstein
2017-09-15 insert person William S. Rubenstein
2017-05-21 delete address 16800 N.W. 67th Avenue Miami, FL 33015
2017-05-21 delete address 1st Street Miami, FL 33131
2017-05-21 delete address 227 Commercial Boulevard Lauderdale By The Sea, FL 33308
2017-05-21 delete address 501 Golden Isles Drive Hallandale, FL 33009
2017-05-21 delete address 945 Semoran Boulevard Casselberry, FL 32707
2017-05-21 delete address 9834 W. Glades Road , Suite C-15 Boca Raton, FL 33434
2017-05-21 delete phone 305-372-0895
2017-05-21 delete phone 305-556-5888
2017-05-21 delete phone 407-388-2100
2017-05-21 delete phone 561-479-2316
2017-05-21 delete phone 954-458-5004
2017-05-21 insert address 3660 W. Oakland Park Boulevard Lauderdale Lakes, FL 33311
2017-05-21 insert fax 954-484-1565
2017-05-21 insert index_pages_linkeddomain myfloridacfo.com
2017-05-21 insert phone 954-484-2113
2017-03-21 delete address 3660 W. Oakland Park Boulevard Lauderdale Lakes, FL 33311
2017-03-21 delete phone 954-484-2113
2017-03-21 insert address 1815 East Commercial Boulevard Fort Lauderdale, FL 33308
2017-03-21 insert fax 954-776-5639
2017-02-04 delete ceo John A. Kanas
2017-02-04 delete coo Rajinder P. Singh
2017-02-04 delete otherexecutives John A. Kanas
2017-02-04 delete president John A. Kanas
2017-02-04 update person_title John A. Kanas: Chairman; Chief Executive Officer; President; Director => Chairman of the Board
2017-02-04 update person_title Rajinder P. Singh: Chief Operating Officer; Chief Executive Officer; President; Director => Chief Executive Officer; President; Director; Member of the Management Team
2017-01-07 insert ceo Rajinder P. Singh
2017-01-07 insert coo Thomas M. Cornish
2017-01-07 insert president Rajinder P. Singh
2017-01-07 insert person Thomas M. Cornish
2017-01-07 update person_title Rajinder P. Singh: Chief Operating Officer; Director => Chief Operating Officer; Chief Executive Officer; President; Director
2016-11-20 delete phone 1-800-821-5184
2016-11-20 delete phone 1-888-494-5141
2016-11-20 insert phone 1-800-558-3424
2016-11-20 insert phone 1-866-552-8855
2016-07-02 delete address 6511 S. Tamiami Trail Sarasota, FL 34231
2016-07-02 delete phone 305-365-3695
2016-07-02 delete phone 941-921-1115
2016-02-12 insert address 3140 N Miami Ave Miami, FL 33127
2016-02-12 insert fax 305-572-2225
2016-02-12 insert phone 305-572-2200
2016-02-12 update robots_txt_status www.bankunited.com: 404 => 200
2016-01-14 update website_status InternalLimits => OK
2016-01-14 delete otherexecutives Sue M. Cobb
2016-01-14 insert otherexecutives A. Gail Prudenti
2016-01-14 insert otherexecutives Lynne Wines
2016-01-14 delete person Sue M. Cobb
2016-01-14 delete source_ip 209.149.91.80
2016-01-14 insert person A. Gail Prudenti
2016-01-14 insert person Lynne Wines
2016-01-14 insert phone 1-877-779-2265 1-877-779-2265
2016-01-14 insert source_ip 192.48.136.80
2016-01-14 update robots_txt_status www.bankunited.com: 200 => 404
2015-11-25 update website_status FlippedRobots => InternalLimits
2015-11-06 update website_status InternalLimits => FlippedRobots
2015-07-14 update website_status FlippedRobots => InternalLimits
2015-07-07 update website_status InternalLimits => FlippedRobots
2015-04-11 update website_status OK => InternalLimits
2015-03-14 update website_status InternalLimits => OK
2015-03-14 delete address Reports First Quarter 2014 Results, Sustained Organic Growth MIAMI LAKES, Fla
2015-03-14 insert address Reports 2014 Results MIAMI LAKES, Fla
2015-03-14 insert address Reports Third Quarter 2014 Results MIAMI LAKES, Fla
2014-11-30 update website_status FlippedRobots => InternalLimits
2014-11-23 update website_status InternalLimits => FlippedRobots
2014-10-26 update website_status FlippedRobots => InternalLimits
2014-10-20 update website_status OK => FlippedRobots
2014-08-04 insert address Reports Second Quarter 2014 Results MIAMI LAKES, Fla
2014-06-09 delete otherexecutives Chinh E. Chu
2014-06-09 delete otherexecutives Lance N. West
2014-06-09 delete otherexecutives P. Olivier Sarkozy
2014-06-09 delete otherexecutives Thomas M. O'Brien
2014-06-09 delete otherexecutives Wilbur L. Ross
2014-06-09 insert otherexecutives Douglas J. Pauls
2014-06-09 insert otherexecutives Sanjiv Sobti
2014-06-09 delete person Chinh E. Chu
2014-06-09 delete person Lance N. West
2014-06-09 delete person P. Olivier Sarkozy
2014-06-09 delete person Thomas M. O'Brien
2014-06-09 delete person Wilbur L. Ross
2014-06-09 insert person Douglas J. Pauls
2014-06-09 insert person Sanjiv Sobti
2014-06-09 update person_title A. Robert Towbin: Member of Audit and Risk Committee; Director => Member of Audit and Risk Committee; Member of the BOARD of DIRECTORS; Member of the Nominating and Corporate Governance Committee; Executive Vice President / Stephens Inc.
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 insert otherexecutives A. Robert Towbin
2014-05-12 insert address Reports First Quarter 2014 Results, Sustained Organic Growth MIAMI LAKES, Fla
2014-05-12 insert person A. Robert Towbin
2014-05-05 update website_status OK => FlippedRobots
2014-03-31 delete address Manual Section 303A.08 MIAMI LAKES, Fla
2014-03-01 delete otherexecutives Richard S. LeFrak
2014-03-01 insert ceo Michael J. Dowling
2014-03-01 insert otherexecutives North Shore-LIJ
2014-03-01 insert president Michael J. Dowling
2014-03-01 delete about_pages_linkeddomain infotriever.com
2014-03-01 delete about_pages_linkeddomain media-server.com
2014-03-01 delete address Reports Third Quarter 2013 Results, Continued Loan Growth MIAMI LAKES, Fla
2014-03-01 delete person Richard S. LeFrak
2014-03-01 insert person North Shore-LIJ
2014-03-01 update person_title Eugene F. DeMark: Member of the Compensation Committee; Chairman of Audit and Risk Committee; Member of the BOARD of DIRECTORS; Managing Partner ( Ret. ) KPMG, LLP; Member of the Nominating and Corporate Governance Committee => Member of the Compensation Committee; Chairman of Audit and Risk Committee; Member of the BOARD of DIRECTORS; Member of the Nominating and Corporate Governance Committee
2014-03-01 update person_title Lance N. West: Member of the BOARD of DIRECTORS; Senior Managing Director / Centerbridge Partners => Member of the BOARD of DIRECTORS; Partner, Centerbridge Partners, L.P
2014-03-01 update person_title Michael J. Dowling: Chairman of the Compensation Committee; Member of the Nominating and Corporate Governance Committee; Director => Chairman of the Compensation Committee; Member of the BOARD of DIRECTORS; CEO; Member of the Nominating and Corporate Governance Committee; President
2014-03-01 update person_title Tere Blanca: Member of the Compensation Committee; Member of the Nominating and Corporate Governance Committee; Director => Member of the Compensation Committee; President and CEO / Blanca Commercial Real Estate, Inc.; Member of the BOARD of DIRECTORS; Member of the Nominating and Corporate Governance Committee
2014-01-26 insert about_pages_linkeddomain infotriever.com
2014-01-26 insert about_pages_linkeddomain media-server.com
2013-12-01 insert address Manual Section 303A.08 MIAMI LAKES, Fla
2013-11-03 delete address Manual Section 303A.08 MIAMI LAKES, Fla
2013-11-03 delete address Reports Second Quarter 2013 Results, Strong Loan Growth MIAMI LAKES, Fla
2013-11-03 insert address Reports Third Quarter 2013 Results, Continued Loan Growth MIAMI LAKES, Fla
2013-10-06 update website_status FlippedRobots => OK
2013-10-06 insert otherexecutives Tere Blanca
2013-10-06 insert person Tere Blanca
2013-10-06 insert terms_pages_linkeddomain ftc.gov
2013-10-04 update website_status OK => FlippedRobots
2013-09-06 update person_title John Bohlsen: Member of the BOARD of DIRECTORS; Vice Chairman and Chief Lending Officer; Member of the Executive Management Team => Member of the BOARD of DIRECTORS; Senior Advisor to the Chairman of the Board of Directors; Founding Board Member
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete phone 1-866-635-0739
2013-05-01 update website_status OK => ServerDown
2013-04-05 insert cfo Leslie Lunak
2013-04-05 insert person Joe Roberto
2013-04-05 insert person Leslie Lunak
2013-04-05 insert phone 1-866-635-0739