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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NELSON, SAMUEL M | Agent | 1000 PRIMERA BLVD, LAKE MARY, FL 32746 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
Name | Date |
---|---|
Designation of Agent | 2018-01-08 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State