Search icon

FAIRWINDS CREDIT UNION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PARSHALL, JENNIFER Agent 3087 N. ALAFAYA TRAIL, ORLANDO, FL 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 PARSHALL, JENNIFER -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-004252-O

Parties

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
LE ROYAL, LLC F/K/A LE ROYAL, INC., ADIL R. ELIAS, AIDA A. ELIAS, GARDENS AT MILLENIA BOULEVARD, LLC, MARYQUEEN, LLC, PIERRE'S RESORT, LC, LE ROYAL INTERNATIONAL DEVELOPMENT, LLC, ET AL. VS FAIRWINDS CREDIT UNION 5D2018-1107 2018-04-09 Closed
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
LE ROYAL, LLC; ADIL R. ELIAS; AIDA A. ELIAS; THE GARDENS AT MILLENIA BOULEVARD, LLC; MARYQUEEN, LLC; PIERRE'S RESORT, LC; LE ROYAL INTERNATIONAL DEVELOPMENT, LLC AND THE DORCHESTER, LLC VS FAIRWINDS CREDIT UNION 5D2017-2425 2017-07-31 Closed
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
INVESTOR TRUSTEE SERVICES, LLC AS TRUSTEE FOR THE INTEGRA LAND TRUST VS CITIMORTGAGE, INC., E. LOWELL WEAVER A/K/A EMORY LOWELL WEAVER, MARGUERITE TARRING WEAVER A/K/A MARGUERITE T. WEAVER AND FAIRWINDS CREDIT UNION 5D2017-1641 2017-05-26 Closed
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
CRYSTAL ARTESE BRIDGES VS FAIRWINDS CREDIT UNION AND BESSIE PARKS BRIDGES A/K/A BESSIE PARKS WRIGHT 5D2017-0983 2017-04-03 Closed
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)
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR REGISTERED HOLDERS OF LONG BEACH MORTGAGE LOAN TRUST 2006-6 ASSET-BACKED CERTIFICATES SERIES 2006-6 VS JAMES M. MILLER, ANGELA M. MILLER A/K/A ANGELA MARIE MILLER A/K/A ANGELA MARIE HAYES, ALL AMERICAN MANAGEMENT, FAIRWINDS CREDIT UNION, STATE OF FLORIDA, SEMINOLE COUNTY, FLORIDA 5D2017-0785 2017-03-16 Closed
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
MIGUEL MARTINEZ AND LISA MARTINEZ VS JPMORGAN CHASE BANK, ETC., ET AL. 5D2015-1702 2015-05-15 Closed
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.

Documents

Name Date
Reg. Agent Change 2022-04-29
Designation of Agent 2017-06-08

Tax Exempt

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
In Care of Name % JESSICA TRUE
Group Exemption Number 2106
Subsection Credit Union, Other Mutual Corp. or Assoc.
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 4424198635
Income Amount 214504612
Form 990 Revenue Amount 214504612
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

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