As filed with the Securities and Exchange Commission on February 16, 2001
Registration File No.______.

SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549

FORM S-8
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933

SYNOVUS FINANCIAL CORP.
(Exact name of registrant as specified in its charter)

       Georgia                                              58-1134883
------------------------                                --------------------
(State or other jurisdiction of                           (IRS Employer
incorporation or organization)                           Identification No.)

   901 Front Avenue
   Suite 301
  Columbus, Georgia                                           31901
  -----------------                                         -----------
  (Address of Principal                                     (Zip Code)
   Executive Offices)
        --------------------------------------------------------------
                            SYNOVUS FINANCIAL CORP.

Option Plan for Conversion of Stock Options Assumed Pursuant to the Agreement and Plan of Merger between Synovus Financial Corp. and Carolina Southern Bank

(Full Title of the Plan)

Kathleen Moates Senior Vice President and Senior Deputy General Counsel Synovus Financial Corp.


901 Front Avenue

Suite 202 Columbus, Georgia 31901 (706) 649-4818

(Name, address, including zip code, and telephone number, including area code, of agent for service)




                         CALCULATION OF REGISTRATION FEE
====================================================================================================================
--------------------------------------------------------------------------------------------------------------------
       Title of                                      Proposed               Proposed
      Securities               Amount                 Maximum                Maximum               Amount of
         to be                  to be                Offering               Aggregate            Registration
      Registered             Registered           Price Per Share        Offering Price               Fee
--------------------------------------------------------------------------------------------------------------------
Common Stock,              138,317<F1>                $28.12<F2>           $3,889,474<F2>             $973
$1.00 par value

Common Stock Rights        138,317                       <F3>                   <F3>                   <F3>
--------------------------------------------------------------------------------------------------------------------

  <F1>   Maximum number of shares which may be issued by Synovus Financial Corp.
         pursuant to outstanding stock options which will be assumed by Synovus
         Financial Corp. under its Agreement and Plan of Merger with Carolina
         Southern Bank. This Registration Statement also covers any additional
         shares of common stock issued or issuable as a result of a stock split
         or stock dividend.
  <F2>   Determined pursuant to Rule 457(h) under the Securities Act of 1933
         solely for the purpose of calculating the registration fee and
         represents the average of the high and low prices of the common stock
         of Synovus Financial Corp. on the New York Stock Exchange on February
         13, 2001.
  <F3>   The common stock Rights are attached to and trade with the common stock
         of Synovus Financial Corp. The value, if any, attributable to the
         Rights is reflected in the market price of the common stock of Synovus
         Financial Corp.


PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents and information previously filed by Synovus Financial Corp. (the "Company") with the Securities and Exchange Commission are incorporated herein by reference in this Registration Statement as of their respective dates:

a.  (i)   The Company's Annual Report on Form 10-K for the fiscal year ended
          December 31, 1999.

    (ii)  The Company's Registration Statement on S-4 filed with the
          Securities and Exchange Commission on November 22, 2000.

b. All other reports filed pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (the "Exchange Act") since the end of the fiscal year covered by the Annual Report referred to in paragraph (a) above.

c.  (i)   The description of the Company's common stock contained in the
          Company's Registration Statement on Form 8-A filed with the
          Securities and Exchange Commission on August 21, 1989.

    (ii)  The description of the common stock Rights of the Company appearing
          in the Form of Rights Agreement incorporated by reference to Exhibit
          4.1 of the Company's Registration Statement on Form 8-A, filed with
          the Securities and Exchange Commission on April 28, 1999, pursuant
          to Section 12 of the Exchange Act.

All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date of this Registration Statement and prior to the filing of a post-effective amendment that indicates that all securities offered have been sold or which deregisters all securities then remaining unsold shall be deemed to be incorporated by reference in this Registration Statement and to be part hereof from the date of filing such documents.

Item 4. Description of Securities.

Not applicable.

Item 5. Interests of Named Experts and Counsel.

The legality of the securities offered hereby has been rendered by Kathleen Moates, Senior Deputy General Counsel of the Company.

2

Item 6. Indemnification of Directors and Officers.

Subsection (a) of Section 14-2-851 of the Georgia Business Corporation Code provides that a corporation may indemnify or obligate itself to indemnify an individual made a party to a proceeding because he or she is or was a director against liability incurred in the proceeding if such individual conducted himself or herself in good faith and such individual reasonably believed, in the case of conduct in an official capacity, that such conduct was in the best interests of the corporation and, in all other cases, that such conduct was at least not opposed to the best interests of the corporation and, in the case of any criminal proceeding, such individual had no reasonable cause to believe such conduct was unlawful. Subsection (d) of Section 14-2-851 of the Georgia Business Corporation Code provides that a corporation may not indemnify a director in connection with a proceeding by or in the right of the corporation except for reasonable expenses incurred if it is determined that the director has met the relevant standard of conduct, or in connection with any proceeding with respect to conduct under Section 14-2-851 of the Georgia Business Corporation Code for which he was adjudged liable on the basis that personal benefit was improperly received by him. Notwithstanding the foregoing, pursuant to Section 14-2-854 of the Georgia Business Corporation Code a court may order a corporation to indemnify a director or advance expenses if such court determines that the director is entitled to indemnification under the Georgia Business Corporation Code or that the director is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not such director met the standard of conduct set forth in subsections (a) and (b) of
Section 14-2-851 of the Georgia Business Corporation Code, failed to comply with
Section 14-2-853 of the Georgia Business Corporation Code or was adjudged liable as described in paragraph (1) or (2) of subsection (d) of Section 14-2-851 of the Georgia Business Corporation Code.

Section 14-2-852 of the Georgia Business Corporation Code provides that to the extent that a director has been successful, on the merits or otherwise, in the defense of any proceeding to which he was a party, because he or she is or was a director of the corporation, the corporation shall indemnify the director against reasonable expenses incurred by the director in connection therewith.

Section 14-2-857 of the Georgia Business Corporation Code provides that a corporation may indemnify and advance expenses to an officer of the corporation who is a party to a proceeding because he or she is an officer of the corporation to the same extent as a director and if he or she is not a director to such further extent as may be provided in its articles of incorporation, bylaws, action of its board of directors or contract except for liability arising out of conduct specified in Section 14-2-857(a)(2) of the Georgia Business Corporation Code. Section 14-2-857 of the Georgia Business Corporation Code also provides that an officer of the corporation who is not a director is entitled to mandatory indemnification under Section 14-2-852 and is entitled to apply for court ordered indemnification or advances for expenses under Section 14-2-854, in each case to the same extent as a director. In addition, Section 14-2-857 provides that a corporation may also indemnify and advance expenses to an employee or agent who is not a director to the extent, consistent with public policy, that may be provided by its articles of incorporation, bylaws, action of its board of directors or contract.

3

In accordance with Article VIII of the Company's Bylaws, every person who is or was (and the heirs and personal representatives of such person) a director, officer, employee or agent of the Company shall be indemnified and held harmless by the Company from and against the obligation to pay a judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefits plan), and reasonable expenses (including attorneys' fees and disbursements) that may be imposed upon or incurred by him or her in connection with or resulting from any threatened, pending, or completed, action, suit, or proceeding, whether civil, criminal, administrative, investigative, formal or informal, in which he or she is, or is threatened to be made, a named defendant or respondent: (a) because he or she is or was a director, officer, employee, or agent of the Company; (b) because he or she or is or was serving at the request of the Company as a director, officer, partner, trustee, employee, or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise; or (c) because he or she is or was serving as an employee of the corporation who was employed to render professional services as a lawyer or accountant to the corporation; regardless of whether such person is acting in such a capacity at the time such obligation shall have been imposed or incurred, if (i) such person acted in a manner he or she believed in good faith to be in or not opposed to the best interest of such corporation, and, with respect to any criminal proceeding, if such person had no reasonable cause to believe his or her conduct was unlawful or (ii), with respect to an employee benefit plan, such person believed in good faith that his or her conduct was in the interests of the participants in and beneficiaries of the plan.

Pursuant to Article VIII of the Bylaws of the Company, reasonable expenses incurred in any proceeding shall be paid by the Company in advance of the final disposition of such proceeding if authorized by the Board of Directors in the specific case, or if authorized in accordance with procedures adopted by the Board of Directors, upon receipt of a written undertaking executed personally by or on behalf of the director, officer, employee or agent to repay such amount if it shall ultimately be determined that he or she is not entitled to be indemnified by the Company, and a written affirmation of his or her good faith belief that he or she has met the standard of conduct required for indemnification.

The foregoing rights of indemnification and advancement of expenses are not intended to be exclusive of any other right to which those indemnified may be entitled, and the Company has reserved the right to provide additional indemnity and rights to its directors, officers, employees or agents to the extent they are consistent with law.

The Company carries insurance for the purpose of providing indemnification to its directors and officers. Such policy provides for indemnification of the Company for losses and expenses it might incur to its directors and officers for successful defense of claims alleging negligent acts, errors, omissions or breach of duty while acting in their capacity as directors or officers and indemnification of its directors and officers for losses and expense upon the unsuccessful defense of such claims.

Item 7. Exemption from Registration Claimed.

4

Not applicable.

Item 8.   Exhibits.
          --------

Exhibit
Number
--------
4.1       Articles of Incorporation of the Company, as amended, incorporated
          by reference to Exhibit 4(a) to the Company's Registration Statement
          on Form S-8 filed with the Securities and Exchange Commission on
          July 23, 1990 (File No. 33-35926).

4.2       Bylaws, as amended, of the Company, incorporated by reference to
          Exhibit 4.2 of the Company's Registration Statement on Form S-8
          filed with the Securities and Exchange Commission on May 31, 2000
          (File No. 333-38232).

4.3       Form of Rights Agreement incorporated by reference to Exhibit 4.1 of
          the Company's Registration Statement on Form 8-A, filed with the
          Securities and Exchange Commission on April 28, 1999, pursuant to
          the Section 12 of the Exchange Act.

4.4       Agreement and Plan of Merger dated as of September 18, 2000, between
          Carolina Southern Bank, The National Bank of South Carolina and the
          Company and incorporated by reference to Exhibit 2 of the Company's
          Registration Statement on Form S-4 as filed with the Securities and
          Exchange Commission November 22, 2000.

5         Legal opinion of Kathleen Moates, Senior Deputy General Counsel of
          the Company, as to the  legality of the securities being offered.

23.1      Consent of KPMG LLP.

23.2      The consent of Kathleen Moates, Senior Deputy General Counsel of the
          Company, is contained in her opinion filed as Exhibit 5.

24        Powers of Attorney contained on the signature pages of this
          Registration Statement.

Item 9.   Undertakings.
          ------------

(a)       The Company hereby undertakes:

    (1)   To file, during any period in which offers or sales are being made,
          a post-effective amendment to this Registration Statement to include
          any material information with respect to the plan of distribution
          not previously disclosed in the Registration Statement or any
          material change to such information in the Registration Statement.

    (2)   That, for the purpose of determining any liability under the
          Securities Act, each such post-effective amendment shall be deemed
          to be a new registration statement relating to the securities
          offered therein, and the offering of such securities at that time
          shall be deemed to be the initial bona fide offering thereof.

                                     5

    (3)   To remove from registration by means of a post-effective amendment
          any of the securities being registered which remain unsold at the
          termination of the offering.

(b)       The Company hereby undertakes that, for purposes of determining any
          liability under the Securities Act, each filing of the Company's
          annual report pursuant to Section 13(a) or Section 15(d) of the
          Exchange Act (and, where applicable, each filing of an employee
          benefit plan's annual report pursuant to Section 15(d) of the
          Exchange Act) that is incorporated by reference in the Registration
          Statement shall be deemed to be a new registration statement
          relating to the securities offered therein, and the offering of such
          securities at that time shall be deemed to be the initial bona fide
          offering thereof.

(c)       Insofar as indemnification for liabilities arising under the
          Securities Act may be permitted to directors, officers and
          controlling persons of the Company pursuant to the foregoing
          provisions, or otherwise, the Company has been advised that in
          the opinion of the Securities and Exchange Commission such
          indemnification is against public policy as expressed in the
          Securities Act and is, therefore, unenforceable. In the event
          that a claim for indemnification against such liabilities (other
          than the payment by the Company of expenses incurred or paid by a
          director, officer or controlling person of the Company in the
          successful defense of any action, suit or proceeding) is asserted
          by such director, officer or controlling person in connection
          with the securities being registered, the Company will, unless in
          the opinion of its counsel the matter has been settled by
          controlling precedent, submit to a court of appropriate
          jurisdiction the question whether such indemnification by it is
          against public policy as expressed in the Securities Act and will
          be governed by the final adjudication of such issue.

6

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Columbus, State of Georgia, on the 15th day of February, 2001.

SYNOVUS FINANCIAL CORP.
(Registrant)

By: /s/James H. Blanchard
   ----------------------------------------------
   James H. Blanchard,
   Chairman of the Board and
   Principal Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints James H. Blanchard, James D. Yancey and Richard E. Anthony, and each of them, his or her true and lawful attorney(s)-in-fact and agent(s), with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments to this Registration Statement and to file the same, with all exhibits and schedules thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney(s)-in-fact and agent(s) full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney(s)-in-fact and agent(s), or their substitute(s), may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

/s/William B. Turner                                     Date: February 15, 2001
------------------------------------
William B. Turner,
Director and Chairman of
the Executive Committee


/s/James H. Blanchard                                    Date: February 15, 2001
------------------------------------
James H. Blanchard,
Chairman of the Board and
Principal Executive Officer


/s/James D. Yancey                                       Date: February 15, 2001
------------------------------------
James D. Yancey,
President and Director


/s/Richard E. Anthony                                    Date: February 15, 2001
------------------------------------
Richard E. Anthony,
Vice Chairman of the Board


/s/Walter M. Deriso, Jr.                                 Date: February 15, 2001
------------------------------------
Walter M. Deriso, Jr.,
Vice Chairman of the Board


/s/Thomas J. Prescott                                    Date: February 15, 2001
------------------------------------
Thomas J. Prescott,
Executive Vice President, Treasurer,
Principal Accounting and Financial Officer


/s/Joe E. Beverly                                        Date: February 15, 2001
------------------------------------
Joe E. Beverly,
Director


/s/Richard Y. Bradley                                    Date: February 15, 2001
------------------------------------
Richard Y. Bradley,
Director


/s/C. Edward Floyd                                       Date: February 15, 2001
------------------------------------
C. Edward Floyd,
Director


/s/Gardiner W. Garrard, Jr.                              Date: February 15, 2001
------------------------------------
Gardiner W. Garrard, Jr.,
Director


/s/V. Nathaniel Hansford                                 Date: February 15, 2001
------------------------------------
V. Nathaniel Hansford,
Director


/s/John P. Illges, III                                   Date: February 15, 2001
------------------------------------
John P. Illges, III,
Director


/s/Mason H. Lampton                                      Date: February 15, 2001
------------------------------------
Mason H. Lampton,
Director


/s/Elizabeth C. Ogie                                     Date: February 15, 2001
------------------------------------
Elizabeth C. Ogie,
Director


/s/H. Lynn Page                                          Date: February 15, 2001
------------------------------------
H. Lynn Page,
Director


/s/Robert V. Royall                                      Date: February 15, 2001
------------------------------------
Robert V. Royall
Director


/s/Melvin T. Stith                                       Date: February 15, 2001
------------------------------------
Melvin T. Stith,


Director


February 16, 2001

Synovus Financial Corp.
901 Front Avenue, Suite 301
Columbus, Georgia 31901

Ladies and Gentlemen:

As Senior Vice President and Senior Deputy General Counsel of Synovus Financial Corp. (the "Registrant"), I am familiar with the preparation and filing of the Registrant's Registration Statement on Form S-8, pursuant to which the Registrant proposes to register 138,317 shares of its $1.00 par value common stock ("Registrant's Common Stock") issued pursuant to the Synovus Financial Corp. Stock Option Plan for Conversion of Stock Options Assumed Pursuant to the Agreement and Plan of Merger Between Synovus Financial Corp. and Carolina Southern Bank ("Plan").

I have examined, and am familiar with, the originals or copies, certified or otherwise, of the documents, corporate records and other instruments of the Registrant relating to the Registrant's Common Stock issued pursuant to the Plan which I deem relevant and which form the basis of the opinion hereinafter set forth.

I am of the opinion that under the laws of the State of Georgia, the jurisdiction in which the Registrant is incorporated and the jurisdiction in which the Registrant has its principal office, the shares of Registrant's Common Stock offered under the Plan will, when issued in accordance with the terms of such Plan, be duly authorized, validly issued and outstanding, and will be fully paid and non-assessable shares of the Registrant's Common Stock, and no personal liability will attach to the holders of any of the shares of the Registrant's Common Stock.

The undersigned counsel to the Registrant hereby consents to the use of my opinion as Exhibit 5 to the aforesaid Registration Statement.

Sincerely,

                                      /s/Kathleen Moates

KM/bmk

                                    Exhibit 5


Accountants' Consent

The Board of Directors
Synovus Financial Corp.

We consent to incorporation by reference in the Registration Statement on Form S-8 of Synovus Financial Corp. of our report dated January 12, 2000, relating to the consolidated balance sheets of Synovus Financial Corp. and subsidiaries as of December 31, 1999, and 1998, and the related consolidated statements of income, changes in shareholders' equity, and cash flows for each of the years in the three-year period ended December 31, 1999, which report is incorporated by reference in the December 31, 1999 Annual Report on Form 10-K of Synovus Financial Corp.

KPMG LLP

Atlanta, Georgia
February 16, 2001

Exhibit 23.1


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Columbus, State of Georgia, on the 15th day of February, 2001.

SYNOVUS FINANCIAL CORP.
(Registrant)

By: /s/James H. Blanchard
   ----------------------------------------------
   James H. Blanchard,
   Chairman of the Board and
   Principal Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints James H. Blanchard, James D. Yancey and Richard E. Anthony, and each of them, his or her true and lawful attorney(s)-in-fact and agent(s), with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments to this Registration Statement and to file the same, with all exhibits and schedules thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney(s)-in-fact and agent(s) full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney(s)-in-fact and agent(s), or their substitute(s), may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

/s/William B. Turner                                     Date: February 15, 2001
------------------------------------
William B. Turner,
Director and Chairman of
the Executive Committee


/s/James H. Blanchard                                    Date: February 15, 2001
------------------------------------
James H. Blanchard,
Chairman of the Board and
Principal Executive Officer


/s/James D. Yancey                                       Date: February 15, 2001
------------------------------------
James D. Yancey,
President and Director


/s/Richard E. Anthony                                    Date: February 15, 2001
------------------------------------
Richard E. Anthony,
Vice Chairman of the Board


/s/Walter M. Deriso, Jr.                                 Date: February 15, 2001
------------------------------------
Walter M. Deriso, Jr.,
Vice Chairman of the Board


/s/Thomas J. Prescott                                    Date: February 15, 2001
------------------------------------
Thomas J. Prescott,
Executive Vice President, Treasurer,
Principal Accounting and Financial Officer


/s/Joe E. Beverly                                        Date: February 15, 2001
------------------------------------
Joe E. Beverly,
Director

Exhibit 24


/s/Richard Y. Bradley                                    Date: February 15, 2001
------------------------------------
Richard Y. Bradley,
Director


/s/C. Edward Floyd                                       Date: February 15, 2001
------------------------------------
C. Edward Floyd,
Director


/s/Gardiner W. Garrard, Jr.                              Date: February 15, 2001
------------------------------------
Gardiner W. Garrard, Jr.,
Director


/s/V. Nathaniel Hansford                                 Date: February 15, 2001
------------------------------------
V. Nathaniel Hansford,
Director


/s/John P. Illges, III                                   Date: February 15, 2001
------------------------------------
John P. Illges, III,
Director


/s/Mason H. Lampton                                      Date: February 15, 2001
------------------------------------
Mason H. Lampton,
Director


/s/Elizabeth C. Ogie                                     Date: February 15, 2001
------------------------------------
Elizabeth C. Ogie,
Director


/s/H. Lynn Page                                          Date: February 15, 2001
------------------------------------
H. Lynn Page,
Director


/s/Robert V. Royall                                      Date: February 15, 2001
------------------------------------
Robert V. Royall
Director


/s/Melvin T. Stith                                       Date: February 15, 2001
------------------------------------
Melvin T. Stith,


Director