Search icon

INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 04 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2007 (17 years ago)
Document Number: N02000008551
FEI/EIN Number 421576411

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

Address: 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FL, 32839
Mail Address: 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 2022 421576411 2023-07-21 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524290
Sponsor’s telephone number 4073542114
Plan sponsor’s address 4850 MILLENIA BLVD STE 329, ORLANDO, FL, 328396012

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing PAULA HEDAYAT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 2021 421576411 2022-04-12 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524290
Sponsor’s telephone number 4073542114
Plan sponsor’s address 4850 MILLENIA BLVD STE 329, ORLANDO, FL, 328396012

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing PAULA HEDAYAT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 2020 421576411 2021-04-07 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524290
Sponsor’s telephone number 4073542114
Plan sponsor’s address 4850 MILLENIA BLVD STE 329, ORLANDO, FL, 328396012

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing PAULA HEDAYAT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 2019 421576411 2020-07-10 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524290
Sponsor’s telephone number 4073542114
Plan sponsor’s address 4850 MILLENIA BLVD STE 329, ORLANDO, FL, 328396012

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing PAULA HEDAYAT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 2018 421576411 2019-10-03 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Sponsor’s telephone number 4073542114
Plan sponsor’s address 4850 MILLENIA BLVD STE 329, ORLANDO, FL, 328396012

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing PAULA HEDAYAT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 2018 421576411 2019-10-03 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524290
Sponsor’s telephone number 4073542114
Plan sponsor’s address 4850 MILLENIA BLVD STE 329, ORLANDO, FL, 328396012

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing PAULA HEDAYAT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEINSTEIN MARK Chief Executive Officer 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FL, 32839
Addleman Jennifer T Chairman 4850 MILLENIA BOULEVARD, ORLANDO, FL, 32839
Boyd-Pugh Jennifer Vice President 11300 NE 2nd Avenue, Miami, FL, 331616695
DeTuccio James A Treasurer 33701 SR 52,, Saint Leo, FL, 335746665
Lapham John S Secretary 3100 SW 9th Avenue, Fort Lauderdale, FL, 333153025
WEINSTEIN MARK Agent 4850 MILLENIA BOULEVARD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-11 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FL 32839 -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 2007-06-29 - -
AMENDMENT AND NAME CHANGE 2004-11-05 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2004-02-04 WEINSTEIN, MARK -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FL 32839 -

Court Cases

Title Case Number Docket Date Status
FLORIDA MEMORIAL UNIVERSITY, INC. VS INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 5D2019-0024 2019-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009456-O

Parties

Name FLORIDA MEMORIAL UNIVERSITY, INC.
Role Appellant
Status Active
Representations ANDREW TUTTLE, June G. Hoffman, Joseph L. Ackerman, Jr.
Name INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Nicole L. Kalkines, Jonathan D. Pressley, JAMES H. CUMMINGS
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND AE'S 7/30 MOTION FOR ATTY FEES & AA'S 9/26 MOTION FOR ATTY FEE'S ARE DENIED AS MOOT
Docket Date 2019-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 10/22 ORDER WITHDRAWN. BY 11/18, AE TO FILE RESPONSE TO 10/11 MTN/STRIKE.
Docket Date 2019-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/22 ORDER AND TO STAY APPEAL PENDING CONSUMMATION OF SETTLEMENT
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ ***WITHDRAWN PER 10/29 ORDER***
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOT TO STRIKE PORTIONS OF REPLY BRIEF OR, IN THE ALTERNATIVE, FORLEAVE TO FILE A LIMITED SUR-REPLY
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-10-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/18 ORDER
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/26
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOT ATTY FEES
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/12
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE 8/29
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/18 ORDER
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/30
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/26
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1020 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JT STIP
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 969 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-03-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JUNE G. HOFFMAN 050120
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JAMES H. CUMMINGS 27657
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/19
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State