Search icon

LEAGUE OF SOUTHEASTERN CREDIT UNIONS, INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF SOUTHEASTERN CREDIT UNIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2010 (15 years ago)
Document Number: F10000001438
FEI/EIN Number 943458406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22 INVERNESS CENTER PKWY STE 200, BIRMINGHAM, AL, 35242
Mail Address: 3692 Coolidge Court, Tallahassee, FL, 32311, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Armstrong Henry Director 1290 S. Donahue Drive, Auburn, AL, 36832
Downing Sharon Director 3365 S. Alabama Ave., Monroeville, AL, 36460
LA PINE PATRICK President 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
WILLIAMS TINA Director 3150 AIRPORT BLVD, MOBILE, AL, 36606
Skaggs Rick Chairman 13302 USF Palm Drive, Tampa, FL, 33612
Akin Brian Chairman 22 INVERNESS CENTER PKWY STE 200, BIRMINGHAM, AL, 35242
Schwartz Steven Agent 3692 Coolidge Ct, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002025 LEAGUE OF CREDIT UNIONS AND AFFILLIATES ACTIVE 2025-01-06 2030-12-31 - 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311
G23000016381 THE FLORIDA CREDIT UNION LEAGUE ACTIVE 2023-02-02 2028-12-31 - 3692 COOLIDGE CT, TALLAHASSEE, FL, 32311
G22000088411 FLORIDA CREDIT UNION ASSOCIATION ACTIVE 2022-07-26 2027-12-31 - 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311
G13000064745 FLORIDA CREDIT UNION ASSOCIATION EXPIRED 2013-06-26 2018-12-31 - 3773 COMMONWEALTH BLVD., TALLAHASSEE, FL, 32303
G10000031530 THE FLORIDA CREDIT UNION LEAGUE EXPIRED 2010-04-08 2015-12-31 - 3773 COMMONWEALTH BLVD., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1 Perimeter Park South, Suite 130S, BIRMINGHAM, AL 35243 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Schwartz, Steven -
CHANGE OF MAILING ADDRESS 2022-01-25 22 INVERNESS CENTER PKWY STE 200, BIRMINGHAM, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 3692 Coolidge Ct, TALLAHASSEE, FL 32311 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State