Search icon

CRARY BUCHANAN, P.A.

Company Details

Entity Name: CRARY BUCHANAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1974 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2011 (13 years ago)
Document Number: 460223
FEI/EIN Number 59-1548347
Address: 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994
Mail Address: 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRARY, BUCHANAN P.A. SAVINGS PLAN 2023 591548347 2024-10-01 CRARY, BUCHANAN P.A. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SOUTHWEST FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing WILLIAM S. TURNBULL
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2022 591548347 2023-08-22 CRARY, BUCHANAN P.A. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SOUTHWEST FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing WILLIAM S. TURNBULL
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2021 591548347 2022-09-22 CRARY, BUCHANAN P.A. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing WILLIAM S. TURNBULL
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2020 591548347 2021-06-16 CRARY, BUCHANAN P.A. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JAMES MENENDEZ
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2019 591548347 2020-10-06 CRARY, BUCHANAN P.A. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JAMES MENENDEZ
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2018 591548347 2019-10-02 CRARY, BUCHANAN P.A. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JAMES MENENDEZ
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2017 591548347 2018-05-08 CRARY, BUCHANAN P.A. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2016 591548347 2017-10-03 CRARY, BUCHANAN P.A. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2015 591548347 2016-08-24 CRARY, BUCHANAN P.A. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CRARY, BUCHANAN P.A. SAVINGS PLAN 2014 591548347 2016-08-24 CRARY, BUCHANAN P.A. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 7722872600
Plan sponsor’s address 759 SW FEDERAL HIGHWAY SUITE 106, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRARY BUCHANAN, PA Agent 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994

President

Name Role Address
CRARY, R. MICHAEL President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994

Director

Name Role Address
CRARY, R. MICHAEL Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
WILLIAMSON, JENNIFER L. Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
TURNBULL, W. SCOTT Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
SAUNDERS, JEFFREY J. Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
WEIKSNAR, LINDA L. Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
CRISTOFORO, MICHAEL J. Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
MONIZ, AMY J. Director 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994

Vice President

Name Role Address
BERES, STEVEN D. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
CRARY, III, LAWRENCE E. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
WILLIAMSON, JENNIFER L. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
TURNBULL, W. SCOTT Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
SAUNDERS, JEFFREY J. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
WEIKSNAR, LINDA L. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
MONIZ, AMY J. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994
CRISTOFORO, MICHAEL J. Vice President 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994

Secretary

Name Role Address
CRARY, III, LAWRENCE E. Secretary 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994

Treasurer

Name Role Address
CRARY, III, LAWRENCE E. Treasurer 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085314 CRARY BUCHANAN ACTIVE 2011-08-29 2026-12-31 No data 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 CRARY BUCHANAN, PA No data
NAME CHANGE AMENDMENT 2011-08-26 CRARY BUCHANAN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2011-03-14 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 No data
NAME CHANGE AMENDMENT 2005-12-27 CRARY, BUCHANAN, BOWDISH, BOVIE, BERES, ELDER & WILLIAMSON, CHARTERED No data
NAME CHANGE AMENDMENT 2002-12-26 CRARY, BUCHANAN, BOWDISH, BOVIE, BERES, ELDER & THOMAS, CHARTERED No data
NAME CHANGE AMENDMENT 2000-02-07 CRARY, BUCHANAN, BOWDISH, BOVIE, BERES, NEGRON & THOMAS, CHARTERED No data
NAME CHANGE AMENDMENT 1998-06-01 CRARY, BUCHANAN, BOWDISH, BOVIE, ROBY, BERES, NEGRON & THOMAS, CHARTERED No data
NAME CHANGE AMENDMENT 1997-06-17 CRARY, BUCHANAN, BOWDISH, BOVIE, LORD & ROBY, CHARTERED No data

Court Cases

Title Case Number Docket Date Status
JAMES MENENDEZ, ET AL. VS FRANK BELLEZZA SC2019-0944 2019-06-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000422CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D17-3277

Parties

Name CRARY BUCHANAN, P.A.
Role Petitioner
Status Active
Name James Menendez
Role Petitioner
Status Active
Representations Jessica L. Gregory, Zachary B. Dickens, David P. Draigh, Carri S. Leininger, David William Rifkin, Raoul G. Cantero
Name Frank Bellezza
Role Respondent
Status Active
Representations MARGARET BICHLER
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Representations Bert Lewis Combs, CHRISTOPHER BRIAN LUNNY, MARION D. PARKER
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated February 1, 2022, and the reply, the Court declines to exercise jurisdiction in this case. The petition for review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2022-02-28
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioners' Response to Order to Show Cause
On Behalf Of Frank Bellezza
View View File
Docket Date 2022-02-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of James Menendez
View View File
Docket Date 2022-02-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of James Menendez
View View File
Docket Date 2022-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THE FLORIDA INSURANCE COUNCIL'S NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Insurance Council
View View File
Docket Date 2022-02-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Additional Counsel & Designation of E-Mail Addresses
On Behalf Of James Menendez
View View File
Docket Date 2022-02-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 16, why this Court's decisions in Younkin v. Blackwelder, 46 Fla. L. Weekly S291 (Fla. Oct. 14, 2021), and Dodgen v. Grijalva, 46 Fla. L. Weekly S293 (Fla. Oct. 14, 2021), are not controlling in this case, and how those opinions impact the Court's decision on jurisdiction in this case. Respondent may file a reply on or before February 28, 2022.
Docket Date 2021-11-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The Florida Defense Lawyers Association's Notice of Intent to File Amicus Brief
View View File
Docket Date 2019-10-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Steven Younkin v. Nathan Blackwelder, Case No. SC19-385, and Brent A. Dodgen v. Kaitlyn Grijalva, Case No. SC19-1118, which are pending in this Court.
Docket Date 2019-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of Frank Bellezza
View View File
Docket Date 2019-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of James Menendez
View View File
Docket Date 2019-07-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioners
On Behalf Of James Menendez
View View File
Docket Date 2019-06-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-06-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of James Menendez
View View File
Docket Date 2019-06-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 15, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-06-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Menendez
View View File
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State