Search icon

CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA EDUCATORS FEDERAL 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 Jan 2018 (7 years ago)
Document Number: Q18000000005
FEI/EIN Number 59-0678236

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 PRIMERA BLVD, LAKE MARY, FL 32746
Mail Address: 1000 PRIMERA BLVD, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION 2011 590678236 2012-07-19 CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION 0
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2011-10-01
Business code 522130
Sponsor’s telephone number 4078969411
Plan sponsor’s mailing address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Plan sponsor’s address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 590678236
Plan administrator’s name CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION
Plan administrator’s address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Administrator’s telephone number 4078969411

Number of participants as of the end of the plan year

Active participants 339

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing ROBERT KINDERMANN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2012-07-19
Name of individual signing JAMES RYCHLICKI
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA EDUCATORS FCU 2011 590678236 2012-07-19 CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION 175
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2008-02-01
Business code 522130
Sponsor’s telephone number 4078969411
Plan sponsor’s mailing address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Plan sponsor’s address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 590678236
Plan administrator’s name CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION
Plan administrator’s address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Administrator’s telephone number 4078969411

Number of participants as of the end of the plan year

Active participants 170

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing ROBERT KINDERMANN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2012-07-19
Name of individual signing JAMES RYCHLICKI
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION 2011 590678236 2012-07-19 CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION 315
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2002-02-02
Business code 522130
Sponsor’s telephone number 4078969411
Plan sponsor’s mailing address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Plan sponsor’s address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 590678236
Plan administrator’s name CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION
Plan administrator’s address 1000 PRIMERA BLVD, LAKE MARY, FL, 32746
Administrator’s telephone number 4078969411

Number of participants as of the end of the plan year

Active participants 302

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing ROBERT KINDERMANN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2012-07-19
Name of individual signing JAMES RYCHLICKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NELSON, SAMUEL M Agent 1000 PRIMERA BLVD, LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046308 ADDITION FINANCIAL CREDIT UNION EXPIRED 2019-04-12 2024-12-31 - 1000 PRIMERA BLVD., LAKE MARY, FL, 32746
G18000102272 ADDITION FINANCIAL EXPIRED 2018-09-17 2023-12-31 - 1000 PRIMERA BLVD., LAKE MARY, FL, 32746

Court Cases

Title Case Number Docket Date Status
JOSE VALDEZ VS CARRINGTON MORTGAGE SERVICES, LLC, DESIREE VALDEZ, FLORIDA DEPARTMENT OF REVENUE, CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION, CITIBANK SOUTH DAKOTA, N.A., AND FLORIDA HOUSING FINANCE CORPORATION 5D2019-0424 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000831

Parties

Name JOSE VALDEZ
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Christian J. Gendreau
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name DESIREE VALDEZ
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION
Role Appellee
Status Active
Name CITIBANK SOUTH DAKOTA, N.A.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-02-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/19
On Behalf Of JOSE VALDEZ
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
STANLEY E. ALIU VS CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION 5D2011-2870 2011-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CA-9833

Parties

Name STANLEY E. ALIU
Role Appellant
Status Active
Name CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations SAMUEL M. NELSON

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2011-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of STANLEY E. ALIU
Docket Date 2011-08-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Designation of Agent 2018-01-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State