Search icon

ORLANDO FEDERAL CREDIT UNION

Company Details

Entity Name: ORLANDO FEDERAL CREDIT UNION
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Inactive
Date Filed: 14 Jul 2017 (8 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: Q17000000067
FEI/EIN Number 59-1517872
Address: 1117 S WESTMORELAND DR., ORLANDO, FL 32805
Mail Address: 1117 S WESTMORELAND DR., ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN 2017 591517872 2018-06-13 ORLANDO FEDERAL CREDIT UNION 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 522130
Sponsor’s telephone number 4078353500
Plan sponsor’s address 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing TROY PELASKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing TROY PELASKE
Valid signature Filed with authorized/valid electronic signature
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN 2016 591517872 2017-07-18 ORLANDO FEDERAL CREDIT UNION 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 522130
Sponsor’s telephone number 4078353500
Plan sponsor’s address 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing SUZANNE WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing SUZANNE WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN 2015 591517872 2016-07-28 ORLANDO FEDERAL CREDIT UNION 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 522130
Sponsor’s telephone number 4078353500
Plan sponsor’s address 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing SUZANNE WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing SUZANNE WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN 2014 591517872 2015-07-03 ORLANDO FEDERAL CREDIT UNION 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 522130
Sponsor’s telephone number 4078353500
Plan sponsor’s address 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866

Signature of

Role Plan administrator
Date 2015-07-03
Name of individual signing JOHN NEUSAENGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-03
Name of individual signing JOHN NEUSAENGER
Valid signature Filed with authorized/valid electronic signature
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN 2013 591517872 2014-05-19 ORLANDO FEDERAL CREDIT UNION 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 522130
Sponsor’s telephone number 4078353500
Plan sponsor’s address 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing JAYNE JOHANNESEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-19
Name of individual signing JOHN NEUSAENGER
Valid signature Filed with authorized/valid electronic signature
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN 2012 591517872 2013-06-27 ORLANDO FEDERAL CREDIT UNION 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 522130
Sponsor’s telephone number 4078353500
Plan sponsor’s address 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing JOHN NEUSAENGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-27
Name of individual signing JOHN NEUSAENGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOBBS, THOMAS, CFO Agent 1117 S WESTMORELAND DR., ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-09 No data No data
REGISTERED AGENT CHANGED 2021-04-09 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
DEBRA WINDSOR, AS CO-PERSONAL REPRESENTATIVE OF THE ESTATE OF ANNA MAE CAVANAUGH VS ORLANDO FEDERAL CREDIT UNION 5D2020-0329 2020-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000313

Parties

Name Estate of Anna Mae Cavanaugh
Role Appellant
Status Active
Name Debra Windsor
Role Appellant
Status Active
Representations Shannon McLin, John H. Bill, Melissa Alagna
Name ORLANDO FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations Daniel S. Weinger, Daniel J. Santaniello, August J. Stanton, III, Larry P. Studer
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-02-23
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEGAL NAME
On Behalf Of Debra Windsor
Docket Date 2020-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Debra Windsor
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-10-15
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 Orlando Federal Credit Union
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND NOTICE
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/17
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of Debra Windsor
Docket Date 2020-08-10
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 Debra Windsor
Docket Date 2020-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Debra Windsor
Docket Date 2020-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 361 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/15; IB W/IN 5 DAYS OF SROA
Docket Date 2020-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Debra Windsor
Docket Date 2020-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ S. CARLYLE, ESQ. IS SUBSTITUTED AS COUNSEL FOR AA; J.BILL, ESQ. IS RELIEVED
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Debra Windsor
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/7
On Behalf Of Debra Windsor
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/27 ORDER
On Behalf Of Debra Windsor
Docket Date 2020-03-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1518 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE WITHIN 70 DAYS
Docket Date 2020-02-19
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-0346
Docket Date 2020-02-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN H. BILL 443890
On Behalf Of Debra Windsor
Docket Date 2020-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/6 ORDER
On Behalf Of Debra Windsor
Docket Date 2020-02-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DANIEL S. WEINGER 172900
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-02-06
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS - RE: CONSOLIDATE
Docket Date 2020-02-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Debra Windsor
Docket Date 2020-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/31/2020
On Behalf Of Debra Windsor
Docket Date 2020-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DEBRA WINDSOR, AS CO-PERSONAL REPRESENTATIVE OF THE ESTATE OF ANNA MAE CAVANAUGH VS ORLANDO FEDERAL CREDIT UNION AND MARY SUE CAVANAUGH, AS INTERVENOR 5D2020-0346 2020-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000313

Parties

Name Debra Windsor
Role Appellant
Status Active
Representations Melissa Alagna, Shannon McLin, John H. Bill
Name Estate of Anna Mae Cavanaugh
Role Appellant
Status Active
Name Mary Sue Cavanaugh
Role Appellee
Status Active
Name ORLANDO FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations August J. Stanton, III
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/6 ORDER
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/6 ORDER
On Behalf Of Debra Windsor
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEGAL NAME
On Behalf Of Debra Windsor
Docket Date 2020-11-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ REQUEST FOR A STAY IS DENIED
Docket Date 2020-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Debra Windsor
Docket Date 2020-11-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/18
On Behalf Of Debra Windsor
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MARY SUE CAVANAUGH
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18 (FOR AE, MARY SUE CAVANAUGH)
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Debra Windsor
Docket Date 2020-07-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DAYS
Docket Date 2020-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 361 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/15; IB W/IN 5 DAYS OF SROA
Docket Date 2020-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Debra Windsor
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/7; ABSENT EXTENUATING CIRCUMSTANCES, NO FURTHER EXTENSIONS
Docket Date 2020-06-01
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Orlando Federal Credit Union
Docket Date 2020-05-29
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 Debra Windsor
Docket Date 2020-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1518 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Debra Windsor
Docket Date 2020-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ S. CARLYLE, ESQ. IS SUBSTITUTED AS COUNSEL FOR AA; J.BILL, ESQ. IS RELIEVED
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/9
On Behalf Of Debra Windsor
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/27 ORDER
On Behalf Of Debra Windsor
Docket Date 2020-03-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-02-19
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-0329
Docket Date 2020-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Debra Windsor
Docket Date 2020-02-06
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS - RE: CONSOLIDATE
Docket Date 2020-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/31/2020
On Behalf Of Debra Windsor
Docket Date 2020-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Withdrawal 2021-04-09
Designation of Agent 2017-07-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State