Search icon

FIRST FLORIDA CREDIT UNION

Company Details

Entity Name: FIRST FLORIDA CREDIT UNION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 08 May 2017 (8 years ago)
Document Number: Q17000000051
FEI/EIN Number 59-0705380
Address: 500 W 1ST STREET, JACKSONVILLE, FL 32202
Mail Address: 500 W 1ST STREET, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST FLORIDA CREDIT UNION WELFARE BENEFIT PLAN 2023 590705380 2024-07-30 FIRST FLORIDA CREDIT UNION 167
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Plan administrator’s name and address

Administrator’s EIN 590705380
Plan administrator’s name FIRST FLORIDA CREDIT UNION
Plan administrator’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Administrator’s telephone number 9043596800

Number of participants as of the end of the plan year

Active participants 166

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION WELFARE BENEFIT PLAN 2022 590705380 2023-07-07 FIRST FLORIDA CREDIT UNION 161
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 167
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-07
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION WELFARE BENEFIT PLAN 2021 590705380 2022-07-15 FIRST FLORIDA CREDIT UNION 161
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 153
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION WELFARE BENEFIT PLAN 2020 590705380 2021-07-30 FIRST FLORIDA CREDIT UNION 174
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION WELFARE PLAN 2019 590705380 2020-07-31 FIRST FLORIDA CREDIT UNION 174
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION WELFARE PLAN 2018 590705380 2020-07-15 FIRST FLORIDA CREDIT UNION 170
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing KIM ROUNTREE
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION WELFARE PLAN 2017 590705380 2019-06-30 FIRST FLORIDA CREDIT UNION 176
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-06-30
Name of individual signing JAMES FOURNIER
Valid signature Filed with authorized/valid electronic signature
FIRST FLORIDA CREDIT UNION 2017 590705380 2019-06-19 FIRST FLORIDA CREDIT UNION 176
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2017-12-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address 500 W 1ST ST, JACKSONVILLE, FL, 322023939
Plan sponsor’s address 500 W 1ST ST, JACKSONVILLE, FL, 322023939

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JAMES FOURNIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing JAMES FOURNIER
Valid signature Filed with authorized/valid electronic signature
GROUP LIFE INSURANCE PLAN 2011 590705380 2012-09-07 FIRST FLORIDA CREDIT UNION 114
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2004-04-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address PO BOX 43310, JACKSONVILLE, FL, 32202
Plan sponsor’s address 500 W 1ST STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 590705380
Plan administrator’s name FIRST FLORIDA CREDIT UNION
Plan administrator’s address PO BOX 43310, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043596800

Number of participants as of the end of the plan year

Active participants 112

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing ROXANNE MANN
Valid signature Filed with authorized/valid electronic signature
GROUP LONG TERM DISABILITY PLAN 2011 590705380 2012-09-07 FIRST FLORIDA CREDIT UNION 102
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1993-07-01
Business code 522130
Sponsor’s telephone number 9043596800
Plan sponsor’s mailing address PO BOX 43310, JACKSONVILLE, FL, 32202
Plan sponsor’s address 500 W 1ST STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 590705380
Plan administrator’s name FIRST FLORIDA CREDIT UNION
Plan administrator’s address PO BOX 43310, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9043596800

Number of participants as of the end of the plan year

Active participants 97

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing ROXANNE MANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HURLEY, ANDREA L Agent SVP RISK MANAGEMENT, 500 W 1ST STREET, JACKSONVILLE, FL 32202

Court Cases

Title Case Number Docket Date Status
ROBERTO TORRES, Appellant(s) v. FIRST FLORIDA CREDIT UNION, et al., Appellee(s). 4D2023-1895 2023-08-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO18000718

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name FIRST FLORIDA CREDIT UNION
Role Appellee
Status Active
Representations Hiday & Ricke, P.A.
Name Matthew Amico
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2024-04-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-02-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-02-12
Type Response
Subtype Response
Description Response to court order to Show Cause
Docket Date 2024-01-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description MOTION TO EXTEND TIME TO RESPOND TO THE COURT AND TO SHOW CAUSE PER ORDER
Docket Date 2023-12-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 11, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 571 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Torres
Docket Date 2023-10-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **CIVIL COVER SHEET**
On Behalf Of Clerk - Broward
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
SAMUIEL K. MESSIHA VS FIRST FLORIDA CREDIT UNION SC2014-1335 2014-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D13-3608

Circuit Court for the Second Judicial Circuit, Leon County
2012 CA 004091

Parties

Name SAMUIEL K. MESSIHA
Role Petitioner
Status Active
Name FIRST FLORIDA CREDIT UNION
Role Respondent
Status Active
Representations BRIAN CHRISTOPHER BOHM, JAMES ERIC SORENSON
Name Terry Powell Lewis
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-10-08
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's "Respond to Respondent's Answer Brief on Jurisdiction on September 22nd, 2014," is hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2014-10-06
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ FILED AS PETITIONER'S RESPOND TO RESPONDENT'S ANSWER BRIEF ONJURISDICTION ON SEPTEMBER 22ND,2014 **10/8/14: STRICKEN AS UNAUTHORIZED**
On Behalf Of SAMUIEL K. MESSIHA
Docket Date 2014-09-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of FIRST FLORIDA CREDIT UNION
Docket Date 2014-09-03
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ WITH APPENDIX
On Behalf Of SAMUIEL K. MESSIHA
Docket Date 2014-08-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Initial Brief on Jurisdiction, which was filed with this Court on August 12, 2014, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 3, 2014, to serve an amended initial brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed and shall be separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2014-08-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ DOES NOT CONTAIN A TABLE OF CONTENTS, CITATION OF AUTHORITIES, ARGUMENT CONCLUSION OR APPENDIX **8/14/14: STRICKEN**
On Behalf Of SAMUIEL K. MESSIHA
Docket Date 2014-07-29
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2014-07-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOTICE-DISCRETIONARY JURISDICTION
On Behalf Of SAMUIEL K. MESSIHA
Docket Date 2014-07-02
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Designation of Agent 2017-05-08

Date of last update: 19 Jan 2025

Sources: Florida Department of State