Search icon

SPACE COAST CREDIT UNION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPACE COAST 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: 07 May 2024 (a year ago)
Document Number: Q24000000027
FEI/EIN Number 59-0746906

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

Address: 8045 N. WICKHAM RD., MELBOURNE, FL 32940
Mail Address: 8045 N. WICKHAM RD., MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN, ERIN Agent 8045 N. WICKHAM RD., MELBOURNE, FL 32940

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XJ7LA688ZAQ4
CAGE Code:
8V9C6
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
SPACE COAST
Activation Date:
2025-01-09
Initial Registration Date:
2021-02-02

Form 5500 Series

Employer Identification Number (EIN):
590746906
Plan Year:
2011
Number Of Participants:
440
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
652
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
817
Sponsors Telephone Number:

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000321321 ACTIVE 2021-008505-CA-01 MIAMI DADE COUNTY COURT 2023-09-19 2029-05-31 $450000 LUXYCARA INC, 601 BRICKELL KEY, SUITE 700, MIAMI FL 33131

Court Cases

Title Case Number Docket Date Status
GLOSTHER BIENAIME, Appellant(s) v. SPACE COAST CREDIT UNION, Appellee(s). 4D2024-2915 2024-11-12 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC008911XXX

Parties

Name Glosther Bienaime
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Lissette Garcia
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Blaine R. Shelkey and Karen L. Shelkey, Appellant(s), v. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass Through Certificates, Series 2004-J13, et al., Appellee(s). 5D2023-3620 2023-12-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018938

Parties

Name Blaine R. Shelkey
Role Appellant
Status Active
Representations Joseph Colombo, Beau Bowin
Name Karen L. Shelkey
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Michael C. Caborn, J. Bennett Kitterman, Bradford Petrino
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass through Certificates, Series 2004-J13
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/23 - AMENDED
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Record- 46 pages
On Behalf Of Clerk Brevard
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/24; IB W/IN 10 DYS
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Bank of New York Mellon
Docket Date 2024-11-26
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 11/22
On Behalf Of Blaine R. Shelkey
Docket Date 2024-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of New York Mellon
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE BANK OF NEW YORK MELLON W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief FOR AE, BANK OF NEW YORK MELLON
On Behalf Of Bank of New York Mellon
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief- SEE AMENDED BRIEF
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- TO TAX FEES AND COSTS
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; 7/17 OTSC DISCHARGED
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 7/17 order
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/29
On Behalf Of Blaine R. Shelkey
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/12
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-30
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AMENDED NTC AGREED EOT W/IN 5 DYS
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1028 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2024-03-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2024-03-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Bank of New York Mellon
Docket Date 2024-02-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-22
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ TO 2/1
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONSE TO REFERRAL TO MEDIATION
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2024-01-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ FILING FEE SATISFIED; OTSC DISCHARGED
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9927532
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beau Bowin 0792551
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Bank of New York Mellon
Docket Date 2023-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 ORDER - FILED BELOW 12/12/2023
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2023-12-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/2023
On Behalf Of Blaine R. Shelkey
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT DENIED
View View File
Docket Date 2024-12-09
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
NAKIA HERRINGTON and TEMOTHAS HERRINGTON, Appellant(s) v. SPACE COAST CREDIT UNION, Appellee(s) 4D2023-2247 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-012576

Parties

Name Nakia S. Herrington
Role Appellant
Status Active
Name Temothas O. Herrington
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Moises Thomas Grayson
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellant**
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed - No Filing Fee
View View File
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Not Indigent
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
AIDAN REES LLEWELLYN VS SPACE COAST CREDIT UNION 4D2023-0973 2023-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003525

Parties

Name Aidan Rees Llewellyn
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Matthew G. Krause, Moises T. Grayson
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s May 11, 2023 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary”).KLINGENSMITH, C.J., MAY and LEVINE, JJ., concur.
Docket Date 2023-05-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED.
On Behalf Of Aidan Rees Llewellyn
Docket Date 2023-05-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 1, 2023 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Aidan Rees Llewellyn
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aidan Rees Llewellyn
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-04-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to all orders besides the March 23, 2023 order; and how the March 23, 2023 order is an appealable final or nonfinal order, as it appears the order merely denies several of appellant's motions while a counterclaim remains pending. Fla. R. App. P. 9.020(h), 9.110(b); Caufield v. Cantele, 837 So. 2d 371 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Fehling v. Fehling, 202 So. 3d 472 (Fla. 1st DCA 2016) ("To be timely, a notice of appeal must be filed with the appropriate court within 30 days of rendition of the order on appeal.") (emphasis omitted). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BRITISH PERFORMANCE, INC. D/B/A ROB'S EURO WERKS VS SPACE COAST CREDIT UNION 5D2022-1669 2022-07-12 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CC-023618

Parties

Name BRITISH PERFORMANCE INC.
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name Rob's Euro Werks
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Moises T. Grayson
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 10/24 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA BY 11/21; IB BY 12/1
Docket Date 2022-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/24 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/13 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-09-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2022-08-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Space Coast Credit Union
Docket Date 2022-08-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 3 DAYS, AE TO FILE RESPONSE TO MOTION FOR REVIEW
Docket Date 2022-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of British Performance, Inc.
Docket Date 2022-08-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of British Performance, Inc.
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO STAY
On Behalf Of British Performance, Inc.
Docket Date 2022-08-10
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of British Performance, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Stephen Joseph Biggie 0084035
On Behalf Of British Performance, Inc.
Docket Date 2022-07-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of British Performance, Inc.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Designation of Agent 2024-05-07

USAspending Awards / Financial Assistance

Date:
2025-03-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
157916.00
Total Face Value Of Loan:
157916.00
Date:
2025-02-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
284747.00
Total Face Value Of Loan:
284747.00
Date:
2025-01-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
555555.00
Total Face Value Of Loan:
555555.00
Date:
2024-12-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
480339.00
Total Face Value Of Loan:
480339.00
Date:
2024-12-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
294566.00
Total Face Value Of Loan:
294566.00

Tax Exempt

Employer Identification Number (EIN) :
59-0746906
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)
Ruling Date:
1970-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 08 Feb 2025

Sources: Florida Department of State