Search icon

USF FEDERAL CREDIT UNION

Company Details

Entity Name: USF FEDERAL CREDIT UNION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 28 Apr 2017 (8 years ago)
Document Number: Q17000000045
Address: 13101 Telecom Dr, Suite 100, TAMPA, FL 33637
Mail Address: 13101 Telecom Dr, Suite 100, TAMPA, FL 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE USF FEDERAL CREDIT UNION WELFARE BENEFIT PLAN 2021 591009532 2022-07-25 USF FEDERAL CREDIT UNION 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522130
Sponsor’s telephone number 8135692000
Plan sponsor’s mailing address 13302 USF PALM DR, TAMPA, FL, 336129600
Plan sponsor’s address 13302 USF PALM DR, TAMPA, FL, 336129600

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ASHLEY PULLON
Valid signature Filed with authorized/valid electronic signature
THE USF FEDERAL CREDIT UNION WELFARE BENEFIT PLAN 2020 591009532 2021-07-22 USF FEDERAL CREDIT UNION 126
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522130
Sponsor’s telephone number 8135692000
Plan sponsor’s mailing address 13302 USF PALM DR, TAMPA, FL, 336129600
Plan sponsor’s address 13302 USF PALM DR, TAMPA, FL, 336129600

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ASHLEY PULLON
Valid signature Filed with authorized/valid electronic signature
THE USF FEDERAL CREDIT UNION WELFARE BENEFIT PLAN 2020 591009532 2021-07-22 USF FEDERAL CREDIT UNION 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522130
Sponsor’s telephone number 8135692000
Plan sponsor’s mailing address 13302 USF PALM DR, TAMPA, FL, 336129600
Plan sponsor’s address 13302 USF PALM DR, TAMPA, FL, 336129600

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ASHLEY PULLON
Valid signature Filed with authorized/valid electronic signature
THE USF FEDERAL CREDIT UNION WELFARE BENEFIT PLAN 2020 591009532 2021-07-22 USF FEDERAL CREDIT UNION 149
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522130
Sponsor’s telephone number 8135692000
Plan sponsor’s mailing address 13302 USF PALM DR, TAMPA, FL, 336129600
Plan sponsor’s address 13302 USF PALM DR, TAMPA, FL, 336129600

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ASHLEY PULLON
Valid signature Filed with authorized/valid electronic signature
THE USF FEDERAL CREDIT UNION WELFARE BENEFIT PLAN 2019 591009532 2021-07-22 USF FEDERAL CREDIT UNION 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522130
Sponsor’s telephone number 8135692000
Plan sponsor’s mailing address 13302 USF PALM DR, TAMPA, FL, 336129600
Plan sponsor’s address 13302 USF PALM DR, TAMPA, FL, 336129600

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ASHLEY PULLON
Valid signature Filed with authorized/valid electronic signature
THE USF FEDERAL CREDIT UNION RETIREMENT PLAN 2015 591009532 2018-11-09 USF FEDERAL CREDIT UNION 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 522130
Sponsor’s telephone number 8135692000
Plan sponsor’s address 13302 USF PALM DR, TAMPA, FL, 336129600

Signature of

Role Plan administrator
Date 2018-11-09
Name of individual signing COURTNAY SANDERFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HANNA, GARVIN Agent 13101 TELECOM DRIVE, SUITE 100, TEMPLE TERRACE, FL 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 HANNA, GARVIN No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 13101 TELECOM DRIVE, SUITE 100, TEMPLE TERRACE, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 13101 Telecom Dr, Suite 100, TAMPA, FL 33637 No data
CHANGE OF MAILING ADDRESS 2023-07-21 13101 Telecom Dr, Suite 100, TAMPA, FL 33637 No data

Court Cases

Title Case Number Docket Date Status
PORTFOLIO FUNDING LLC. VS USF FEDERAL CREDIT UNION, ET AL 2D2021-3006 2021-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA006160XXCICI

Parties

Name PORTFOLIO FUNDING LLC
Role Appellant
Status Active
Representations Gregory Bryl, Esq.
Name DAMIAN GLOWATY
Role Appellee
Status Active
Name USF FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations LAURA L. WALKER, ESQ., KALEI K. MC ELROY BLAIR, ESQ., DANIEL J. GREENBERG, ESQ., MATTHEW FORNARO, ESQ., JESSICA HATHAWAY, ESQ.
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Rothstein-Youakim
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's Motion for Extension of Time to File Initial Brief is denied as moot.
Docket Date 2021-11-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This proceeding is dismissed as an appeal from a nonfinal, nonappealable order. Appellant's Motion for Extension of Time to File Initial Brief is denied as moot.
Docket Date 2021-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-10-19
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 PORTFOLIO FUNDING, LLC
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESONSE TO SHOW CAUSE
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-09-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Stubbs v. Fed. Nat'l Mortg. Ass'n, 250 So. 3d 151 (Fla. 2d DCA 2018).
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Change 2024-03-14
Reg. Agent Change 2020-01-10
Designation of Agent 2017-04-28

Date of last update: 19 Jan 2025

Sources: Florida Department of State