Entity Name: | AMERICAN FIDELITY LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN FIDELITY LIFE INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Sep 1956 (69 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 1990 (35 years ago) |
Document Number: | 195805 |
FEI/EIN Number |
590787372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 So Palafox St, Ste 200, PENSACOLA, FL, 32502, US |
Mail Address: | P. O. BOX 4847, WARRINGTON BRANCH, PENSACOLA, FL, 32507, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN FIDELITY LIFE INSURANCE COMPANY, ALABAMA | 000-850-323 | ALABAMA |
Headquarter of | AMERICAN FIDELITY LIFE INSURANCE COMPANY, COLORADO | 19871037038 | COLORADO |
Name | Role | Address |
---|---|---|
HARRISON CAROL B | Director | 200 W Roberts Rd, Cantonment, FL, 32533 |
WOODBURY MARILYN | Director | 500 So Palafox St, PENSACOLA, FL, 32502 |
MITCHELL THOMAS E | Director | PO BOX 579, BAY MINETTE, AL, 36507 |
WHETZEL BRYAN S | Treasurer | 500 So Palafox St, PENSACOLA, FL, 32502 |
Webb Vicki B | Secretary | 500 So Palafox St, PENSACOLA, FL, 32502 |
YANCEY, JACK B | President | 500 So Palafox St, PENSACOLA, FL, 32502 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 500 So Palafox St, Ste 200, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 500 So Palafox St, Ste 200, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT | 1990-03-02 | - | - |
AMENDMENT | 1984-07-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENSACOLA BEACH, INC., ET AL. VS VIA DE LUNA CORPORATION, ET AL. | SC2020-0854 | 2020-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PENSACOLA BEACH, INC. |
Role | Petitioner |
Status | Active |
Representations | ROBERT O. BEASLEY, DeWitt D. Clark, PHILLIP A. PUGH |
Name | Pensacola Beach, LLC |
Role | Petitioner |
Status | Active |
Name | SANTA ROSA ISLAND AUTHORITY |
Role | Respondent |
Status | Active |
Representations | MICHAEL J. STEBBINS |
Name | AMERICAN FIDELITY LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Linda A. Hoffman |
Name | Via De Luna Corporation |
Role | Respondent |
Status | Active |
Name | Hon. Gary Lee Bergosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Pam Childers |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ American Fidelity Life Insurance Company's Motion for Sanctions |
On Behalf Of | American Fidelity Life Insurance Company |
View | View File |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | American Fidelity Life Insurance Company |
View | View File |
Docket Date | 2020-06-23 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-06-22 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | Pensacola Beach, Inc. |
View | View File |
Docket Date | 2020-06-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Pensacola Beach, Inc. |
View | View File |
Docket Date | 2020-06-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-06-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Pensacola Beach, Inc. |
View | View File |
Docket Date | 2022-01-21 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Gr ($2500) |
Description | DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County 1D17-4751 Circuit Court for the First Judicial Circuit, Escambia County 1D17-2914 Circuit Court for the First Judicial Circuit, Escambia County 1D17-2741 Circuit Court for the First Judicial Circuit, Escambia County 172013CA002311XXXXXX |
Parties
Name | Pensacola Beach, LLC |
Role | Petitioner |
Status | Active |
Representations | DeWitt D. Clark, PHILLIP A. PUGH, ROBERT O. BEASLEY |
Name | PENSACOLA BEACH, INC. |
Role | Petitioner |
Status | Active |
Name | AMERICAN FIDELITY LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Linda A. Hoffman |
Name | SANTA ROSA ISLAND AUTHORITY |
Role | Respondent |
Status | Active |
Representations | MICHAEL J. STEBBINS |
Name | David A. Brannen |
Role | Respondent |
Status | Active |
Name | MICHAEL J. STEBBINS |
Role | Respondent |
Status | Active |
Representations | Matt E. Dannheisser |
Name | Hon. Gary Lee Bergosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Pam Childers |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-24 |
Type | Disposition |
Subtype | Rehearing Grant |
Description | DISP-REHEARING GR ~ The respondents' motions for clarification and/or rehearing pertaining to award of attorney's fees are hereby granted.The motions for attorney's fees are granted and it is ordered that respondents American Fidelity Life Insurance Company, Michael J. Stebbins, and Santa Rosa Island Authority, shall each recover from the petitioners a total of $2,500.00 for the services of each respondent's attorney in this Court. |
Docket Date | 2022-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS, MICHAEL J. STEBBINS' AND SANTA ROSA ISLAND AUTHORITY'S MOTIONS FOR CLARIFICATION AND/OR REHEARING PERTAINING TO AWARD OF ATTORNEY'S FEES |
On Behalf Of | Pensacola Beach, LLC |
View | View File |
Docket Date | 2022-02-04 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING ~ Appellee/Respondent, Santa Rosa Island Authority's Motion for Clarification and/or Rehearing Pertaining to Award of Attorney's Fees |
On Behalf Of | SANTA ROSA ISLAND AUTHORITY |
View | View File |
Docket Date | 2022-01-21 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Gr ($2500) |
Description | DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motions for attorney's fees are granted and it is ordered that respondents American Fidelity Life Insurance Company, Michael J. Stebbins, and Santa Rosa Island Authority, shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court. |
Docket Date | 2020-08-11 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ APPELLEE/RESPONDENT, SANTA ROSA ISLAND AUTHORITY'S MOTION FOR SANCTIONS AGAINST PETITIONER PENSACOLA BEACH, INC. |
On Behalf Of | SANTA ROSA ISLAND AUTHORITY |
View | View File |
Docket Date | 2020-08-06 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ RESPONDENT, MICHAEL J. STEBBINS' MOTION FOR SANCTIONSAGAINST PETITIONER PENSACOLA BEACH, LLC. |
On Behalf Of | MICHAEL J. STEBBINS |
View | View File |
Docket Date | 2020-08-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ AMERICAN FIDELITY LIFE INSURANCE COMPANY'S MOTION FOR SANCTIONS |
On Behalf Of | American Fidelity Life Insurance Company |
View | View File |
Docket Date | 2020-07-20 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | SANTA ROSA ISLAND AUTHORITY |
View | View File |
Docket Date | 2020-07-17 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | MICHAEL J. STEBBINS |
View | View File |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | American Fidelity Life Insurance Company |
View | View File |
Docket Date | 2020-06-23 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-06-22 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | Pensacola Beach, LLC |
View | View File |
Docket Date | 2020-06-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Pensacola Beach, LLC |
View | View File |
Docket Date | 2020-06-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-06-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Pensacola Beach, LLC |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County 1D18-907 Circuit Court for the First Judicial Circuit, Escambia County 172016CA001111XXXXXX |
Parties
Name | PENSACOLA BEACH, INC. |
Role | Petitioner |
Status | Active |
Representations | DeWitt D. Clark, PHILLIP A. PUGH, ROBERT O. BEASLEY |
Name | Pensacola Beach, LLC |
Role | Petitioner |
Status | Active |
Name | Via De Luna Corporation |
Role | Respondent |
Status | Active |
Name | SANTA ROSA ISLAND AUTHORITY |
Role | Respondent |
Status | Active |
Representations | MICHAEL J. STEBBINS |
Name | AMERICAN FIDELITY LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Linda A. Hoffman |
Name | Hon. Gary Lee Bergosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Pam Childers |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-21 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Gr ($2500) |
Description | DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court. |
Docket Date | 2020-08-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ American Fidelity Life Insurance Company's Motion for Sanctions |
On Behalf Of | American Fidelity Life Insurance Company |
View | View File |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | American Fidelity Life Insurance Company |
View | View File |
Docket Date | 2020-06-23 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-06-22 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | Pensacola Beach, Inc. |
View | View File |
Docket Date | 2020-06-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Pensacola Beach, Inc. |
View | View File |
Docket Date | 2020-06-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-06-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Pensacola Beach, Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State