Date | Description |
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 |