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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | WILLIAM S. TURNBULL |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CRARY BUCHANAN, PA | Agent | 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 |
Name | Role | Address |
---|---|---|
CRARY, R. MICHAEL | President | 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994 |
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 |
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 |
Name | Role | Address |
---|---|---|
CRARY, III, LAWRENCE E. | Secretary | 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994 |
Name | Role | Address |
---|---|---|
CRARY, III, LAWRENCE E. | Treasurer | 759 SW FEDERAL HIGHWAY, SUITE 106 STUART, FL 34994 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES MENENDEZ, ET AL. VS FRANK BELLEZZA | SC2019-0944 | 2019-06-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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