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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HURLEY, ANDREA L | Agent | SVP RISK MANAGEMENT, 500 W 1ST STREET, JACKSONVILLE, FL 32202 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Name | Date |
---|---|
Designation of Agent | 2017-05-08 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State