Entity Name: | FAIRWINDS CREDIT UNION |
Jurisdiction: | FLORIDA |
Filing Type: | Designation of Agent |
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: | 08 Jun 2017 (8 years ago) |
Document Number: | Q17000000057 |
FEI/EIN Number |
11-1644012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3087 N ALAFAYA TRAIL, ORLANDO, FL 32826 |
Mail Address: | 3087 N ALAFAYA TRAIL, ORLANDO, FL 32826 |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSHALL, JENNIFER | Agent | 3087 N. ALAFAYA TRAIL, ORLANDO, FL 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | PARSHALL, JENNIFER | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAULA WELLS, Appellant(s) v. FAIRWINDS CREDIT UNION, THE WILLOWS HOMEOWNERS' ASSOCIATION OF ORLANDO, INC., AND JOHN DOE AND JANE DOE AS UNKNOWN TENANTS IN POSSESSION OF THE SUBJECT PROPERTY, Appellee(s). | 6D2024-1594 | 2024-08-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAULA WELLS |
Role | Appellant |
Status | Active |
Representations | Anthony Nestor Legendre, II |
Name | FAIRWINDS CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Stephen A Orsillo |
Name | THE WILLOWS HOMEOWNERS' ASSOCIATION OF ORLANDO, INC. |
Role | Appellee |
Status | Active |
Name | JOHN DOE AND JANE DOE AS TENANTS |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Song-Gi Chiu |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Abeyance Order |
Description | Upon consideration of Appellant's status report docketed November 1, 2024, this appeal will continue to be held in abeyance pending the resolution of motions in the lower tribunal. Appellant shall notify this Court when those motions are resolved, or shall otherwise file a status report every thirty days until those motions are resolved. |
View | View File |
Docket Date | 2024-11-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | PAULA WELLS |
Docket Date | 2024-08-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | PAULA WELLS |
View | View File |
Docket Date | 2024-08-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PENDING MOTION FOR REHEARING |
On Behalf Of | PAULA WELLS |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Docket Date | 2024-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER |
On Behalf Of | PAULA WELLS |
View | View File |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Abeyance Order |
Description | It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first. |
View | View File |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Abeyance Order |
Description | Appellant filed a status report on December 3, 2024. The Court continues to hold this appeal in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing filed on June 25, 2024. Appellant shall file a notice in this Court within ten days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. Alternatively, Appellant shall file an updated status report concerning the status of the motion on or before March 10, 2025. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410. |
View | View File |
Docket Date | 2024-12-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | PAULA WELLS |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | This appeal is held in abeyance pending the resolution of motions in the lower tribunal. Within ten days of this order, Appellant shall provide a status report on those motions in the lower tribunal and address whether this appeal is ready to proceed. Failure to comply with this order may result in sanctions without further notice, including dismissal of this appeal. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-010814-O |
Parties
Name | PIERRE'S RESORT, LC |
Role | Appellant |
Status | Active |
Name | THE GARDENS AT MILLENIA BOULEVARD, LLC |
Role | Appellant |
Status | Active |
Name | MARYQUEEN, LLC |
Role | Appellant |
Status | Active |
Name | ADIL ELIAS |
Role | Appellant |
Status | Active |
Name | THE DORCHESTER, LLC |
Role | Appellant |
Status | Active |
Name | LE ROYAL INTERNATIONAL DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Name | LE ROYAL, LLC |
Role | Appellant |
Status | Active |
Representations | Scottie N. McPherson, Abood Shebib, Tucker H. Byrd |
Name | AIDA A. ELIAS |
Role | Appellant |
Status | Active |
Name | FAIRWINDS CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Howard S. Marks, Sheena A. Thakrar, Tiffany Danielle Ruggiero, SCOTT ZIMMER |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-05-02 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Deny Rehearing En Banc |
Docket Date | 2019-04-24 |
Type | Order |
Subtype | Order on Motion to Certify |
Description | Order Deny Certification of Cause to S.C. |
Docket Date | 2019-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN AND CERTIFICATION |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2019-04-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2019-04-10 |
Type | Notice |
Subtype | Suggestion for Immediate Resolution by FSC 9.125 |
Description | Motion SUGGEST T/CERT. CAUSE T/SC ~ AND WRITTEN OPIN |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2019-03-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ 10/22/18 MOT DENIED |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-10-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-10-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-10-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 10/22 |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-09-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-09-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-09-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-08-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/12 |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/5 |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-08-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/1- AMENDED |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-07-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2018-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 7/12 ORDER |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1950 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-05-09 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD JEFFREY M. FLEMING 0500658 |
Docket Date | 2018-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-04-30 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-04-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SHEENA A. THAKRAR 0871141 |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2018-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/3/18 |
On Behalf Of | LE ROYAL, LLC |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-010814-O |
Parties
Name | PIERRE'S RESORT, LC |
Role | Petitioner |
Status | Active |
Name | THE DORCHESTER, LLC |
Role | Petitioner |
Status | Active |
Name | LE ROYAL, LLC |
Role | Petitioner |
Status | Active |
Representations | NATASHA SHAIKH |
Name | ADIL ELIAS |
Role | Petitioner |
Status | Active |
Name | MARYQUEEN, LLC |
Role | Petitioner |
Status | Active |
Name | THE GARDENS AT MILLENIA BOULEVARD, LLC |
Role | Petitioner |
Status | Active |
Name | AIDA A. ELIAS |
Role | Petitioner |
Status | Active |
Name | LE ROYAL INTERNATIONAL DEVELOPMENT, LLC |
Role | Petitioner |
Status | Active |
Name | FAIRWINDS CREDIT UNION |
Role | Respondent |
Status | Active |
Representations | CHRISTINA OLIVOS, Howard S. Marks, Sheena A. Thakrar |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-08-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON MERITS |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2017-08-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2017-08-01 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2017-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-31 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 7/31/17 |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2017-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-31 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 7/31/17 |
On Behalf Of | LE ROYAL, LLC |
Docket Date | 2017-08-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-09-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-09-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION, AND CERTIFICATION |
Docket Date | 2017-09-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2017-08-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND CLARIFICATION, WRITTEN OPIN AND CERTIFICATION |
On Behalf Of | LE ROYAL, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-001025-O |
Parties
Name | INVESTOR TRUSTEE SERVICES, LLC |
Role | Appellant |
Status | Active |
Name | THOMAS MCGILL |
Role | Appellant |
Status | Active |
Name | CITIMORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | William P. Heller, J. BLAIR BOYD, Nancy M. Wallace, Celia C. Falzone |
Name | E. LOWELL WEAVER |
Role | Appellee |
Status | Active |
Name | MARGUERITE TARRING WEAVER |
Role | Appellee |
Status | Active |
Name | FAIRWINDS CREDIT UNION |
Role | Appellee |
Status | Active |
Name | Hon. Christi L. Underwood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-07-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ CASE DISMISSED. 4/16 & 3/23 MTN/ATTY FEES DENIED. |
Docket Date | 2018-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 5 DAYS WHY NOT DISMISSED AS NO RESP PER 6/1 ORDER |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NOTICE OF NEW ATTY FOR APNT W/I 20 DAYS |
Docket Date | 2018-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-04-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-04-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-04-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2018-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AMENDED |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 4/16 |
Docket Date | 2018-03-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-02-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2018-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/20 |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ TO CORR CAPTION |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ TRTD AS A MOT TO CORR CAPTION PER 1/17 ORDER |
Docket Date | 2018-01-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 1/9 |
Docket Date | 2018-01-08 |
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 | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-12-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 36 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ TO 12/18 |
Docket Date | 2017-11-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 1/8/18. NO FURTHER EOT'S. |
Docket Date | 2017-11-16 |
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 | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-10-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 564 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-09-29 |
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 | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA |
Docket Date | 2017-07-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF W/IN 70 DAYS |
Docket Date | 2017-07-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 7/7 ORD W/DRAWN |
Docket Date | 2017-07-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ CHECK RECEIVED 7/14 |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-07-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS |
Docket Date | 2017-06-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA KELLEY A. BOSECKER 0443931 |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2017-05-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897 |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2017-05-26 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/24/17 |
On Behalf Of | INVESTOR TRUSTEE SERVICES, LLC |
Docket Date | 2017-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-008856-O |
Parties
Name | CRYSTAL BRIDGES |
Role | Appellant |
Status | Active |
Name | FAIRWINDS CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | JESSICA A. THOMPSON, D. TYLER VAN LEUVEN, STEPHEN A. ORSILLO, JAMES E. SORENSON, WILLIAM H. CRAWFORD, J. BLAIR BOYD |
Name | BESSIE PARKS BRDGES |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-05-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2017-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/6 MOT DISMISS;MAILBOX 4/12; DUPLICATE OF 4/17 RESPONSE |
On Behalf Of | CRYSTAL BRIDGES |
Docket Date | 2017-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 4/13 MOT STRIKEN;AMENDED MOT W/I 15 DAYS |
Docket Date | 2017-04-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MTD; MAILBOX 4/12 |
On Behalf Of | CRYSTAL BRIDGES |
Docket Date | 2017-04-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2017-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY W/4/3 ORDER TO PAY;MAILBOX 4/10 |
On Behalf Of | CRYSTAL BRIDGES |
Docket Date | 2017-04-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2017-04-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | FAIRWINDS CREDIT UNION |
Docket Date | 2017-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/31/17 |
On Behalf Of | CRYSTAL BRIDGES |
Docket Date | 2017-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2017-04-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2013-CA-001978 |
Parties
Name | Deutsche Bank National Trust Company |
Role | Appellant |
Status | Active |
Representations | Nicholas S. Agnello, MATT MITCHELL, Courtney Oakes |
Name | FAIRWINDS CREDIT UNION |
Role | Appellee |
Status | Active |
Name | ALL AMERICAN MANAGEMENT L.L.C. |
Role | Appellee |
Status | Active |
Name | JAMES M. MILLER L.L.C. |
Role | Appellee |
Status | Active |
Representations | Mark Dunn, ROGER A. KELLY |
Name | ANGELA M. MILLER |
Role | Appellee |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | SEMINOLE COUNTY, FLORIDA |
Role | Appellee |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-09 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION |
Docket Date | 2018-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REHEARING, ETC. |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2018-03-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND/OR MOT CLARIFICATION |
On Behalf Of | JAMES M. MILLER |
Docket Date | 2018-03-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2018-03-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 11/2/17 MOT FOR ATTYS FEES IS DENIED |
Docket Date | 2017-12-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-12-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/11 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-11-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO OBJECTION TO MOT ATTY FEES |
On Behalf Of | JAMES M. MILLER |
Docket Date | 2017-11-03 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT ATTY FEES |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-11-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 3/9 ORDER |
On Behalf Of | JAMES M. MILLER |
Docket Date | 2017-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JAMES M. MILLER |
Docket Date | 2017-10-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 11/2 |
Docket Date | 2017-09-29 |
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 | JAMES M. MILLER |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 10/3 |
Docket Date | 2017-09-01 |
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 | JAMES M. MILLER |
Docket Date | 2017-08-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-07-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 8/23 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-05-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 7/24 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-05-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1035 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PAYMENT TO COMPLETE PREP FOR ROA |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction ~ 5/5 MTN/STAY DENIED. |
Docket Date | 2017-05-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-05-05 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ PER 5/2 ORDER TO MOT TO RELINQUISH |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-05-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ 10 DYS. |
Docket Date | 2017-05-01 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | JAMES M. MILLER |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JT STIP IS ACCEPTED. |
Docket Date | 2017-04-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JT STIP FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-03-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2017-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-03-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ROY A. DIAZ 0767700 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-03-16 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/15/17 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2012-CA-013042-O |
Parties
Name | LISA MARTINEZ |
Role | Appellant |
Status | Active |
Name | MIGUEL MARTINEZ LLC |
Role | Appellant |
Status | Active |
Representations | Adam G. Russo, Christopher H. Hunt |
Name | JP Morgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Jennifer K. Ngoie |
Name | FAIRWINDS CREDIT UNION |
Role | Appellee |
Status | Active |
Name | ENCLAVE AT LAKE PRICE |
Role | Appellee |
Status | Active |
Name | Hon R. James Stroker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-09-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-08-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MIGUEL MARTINEZ |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2015-08-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ OR IN THE ALTERNATIVE, MOTION FOR WRIT OF MANDAMUS |
On Behalf Of | MIGUEL MARTINEZ |
Docket Date | 2015-08-11 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2015-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLETE MEDIATION |
On Behalf Of | MIGUEL MARTINEZ |
Docket Date | 2015-07-01 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-06-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO APPT MEDIATOR |
On Behalf Of | MIGUEL MARTINEZ |
Docket Date | 2015-06-17 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-05-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STATEMENT |
On Behalf Of | MIGUEL MARTINEZ |
Docket Date | 2015-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-05-15 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/13/15 |
On Behalf Of | MIGUEL MARTINEZ |
Docket Date | 2015-05-15 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Name | Date |
---|---|
Reg. Agent Change | 2022-04-29 |
Designation of Agent | 2017-06-08 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11-1644012 | Association | Unconditional Exemption | 135 W CENTRAL BLVD STE 1220, ORLANDO, FL, 32801-2437 | 1972-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | FAIRWINDS CREDIT UNION |
EIN | 11-1644012 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | FAIRWINDS CREDIT UNION |
EIN | 11-1644012 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | FAIRWINDS CREDIT UNION-FL STATE CHARTER |
EIN | 11-1644012 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | FAIRWINDS CREDIT UNION-FL STATE CHARTER |
EIN | 11-1644012 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | FAIRWINDS CREDIT UNION-FL STATE CHARTER |
EIN | 11-1644012 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | FAIRWINDS CREDIT UNION-FL STATE CHARTER |
EIN | 11-1644012 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | FAIRWINDS CREDIT UNION-FL STATE CHARTER |
EIN | 11-1644012 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990O |
File | View File |
Date of last update: 18 Feb 2025
Sources: Florida Department of State