Search icon

SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.

Company Details

Entity Name: SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 1976 (48 years ago)
Document Number: 522615
FEI/EIN Number 591720203
Address: 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL, 33409
Mail Address: 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. EMPLOYEE WELFARE BENEFITS PLAN 2022 591720203 2023-07-11 SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. 146
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616866300
Plan sponsor’s mailing address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601
Plan sponsor’s address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601

Number of participants as of the end of the plan year

Active participants 148

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. EMPLOYEE WELFARE BENEFITS PLAN 2021 591720203 2022-07-27 SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. 140
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616866300
Plan sponsor’s mailing address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601
Plan sponsor’s address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601

Number of participants as of the end of the plan year

Active participants 149

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. EMPLOYEE WELFARE BENEFITS PLAN 2020 591720203 2021-10-08 SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. 133
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616866300
Plan sponsor’s mailing address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601
Plan sponsor’s address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SEARCY, CHRISTIAN D. Agent 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL, 33409

Treasurer

Name Role Address
BARNHART, F. GREGORY Treasurer 2139 PALM BEACH LAKES, WEST PALM BCH., FL

Secretary

Name Role Address
SCAROLA, JOHN Secretary 2139 PALM BEACH LAKES, W. PALM BEACH, FL

President

Name Role Address
SEARCY, CHRISTIAN President 12346 RIDGE ROAD, N PALM BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009730 SEARCY DENNEY ACTIVE 2017-01-26 2027-12-31 No data 2139 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409
G17000009732 SEARCYLAW.COM ACTIVE 2017-01-26 2027-12-31 No data 2139 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 1993-09-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1989-03-21 SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A. No data
NAME CHANGE AMENDMENT 1989-01-18 SEARCY & DENNEY, P.A. No data
NAME CHANGE AMENDMENT 1985-10-09 MONTGOMERY, SEARCY AND DENNEY, P.A. No data

Court Cases

Title Case Number Docket Date Status
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. VS BROWARD SHERIFF'S OFFICE 4D2018-2802 2018-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-028195 (04)

Parties

Name SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Role Appellant
Status Active
Representations Daniel M. Schwarz, J. Michael Burman, Steven J. Hammer, CHRISTIAN D. SEARCY, Bernard A. Lebedeker, Kara Rockenbach Link, Jack Scarola
Name LANCE BLOCK P.A.
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Dismissed
Name GUARDIANSHIP OF ERIC BRODY
Role Appellee
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CHARLES BRODY
Role Appellee
Status Active
Name LANCE BLOCK, JR.
Role Appellee
Status Active
Representations Kenneth J. Miller, DAVID IRA SPECTOR, ASHLEY A. SAWYER, RICHARD L. ALLEN, JEFFREY J. WALKER, DANIEL BENJAMIN ROSENTHAL, Eugene Keith Pettis
Name SHARON BRODY
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's June 14, 2019 motion for clarification of dismissal order is granted. This court's June 13, 2019 order of dismissal is amended to state that the case is dismissed in its entirety.
Docket Date 2019-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DISMISSAL ORDER
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2019-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ **SEE 06/17/2019 ORDER.**At the request of the parties, this case is dismissed as to appellee, Broward County Sheriff's Office only. The case remains pending as to the additional parties.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL BETWEEN APPELLANT AND APPELLEE, BROWARD COUNTY SHERIFF'S OFFICE
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee, Broward County Sheriff’s Office's May 16, 2019 motion to extend stay pending settlement is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (BROWARD COUNTY SHERIFF'S OFFICE) MOTION TO EXTEND STAY PENDING SETTLEMENT
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee, Broward County Sheriff’s Office's April 15, 2019 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2019-04-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *IN THE ALTERNATIVE* MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee, TIG Insurance Company’s March 27, 2019 “motion for further enlargement of time to file response to appellant’s objection that appellee lacks standing” is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 29, 2019.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **TREATED AS A MOTION TO STAY AND IS GRANTED. SEE 03/28/2019 ORDER.** TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BROWARD COUNTY SHERIFF'S OFFICE)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/15/2019
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, TIG Insurance Company's February 25, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s objection that appellee lacks standing is extended to and including March 28, 2019.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, TIG Insurance Company's January 29, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s objection that appellee lacks standing is extended to and including February 26, 2019.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that appellant's January 18, 2019 "motion to vacate order granting TIG Insurance Company's motion for enlargement of time to file answer brief" is granted. Appellee TIG Insurance Company's January 14, 2019 motion for enlargement of time to file answer brief remains pending. The appellees shall file a response to appellant's objection, specifically addressing the appellant's argument that TIG Insurance Company lacks standing to file the motion in this appeal, within fifteen (15) days from the date of this order.
Docket Date 2019-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ ORDER GRANTING TIG INSURANCE COMPANY'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF, AND OBJECTION TO MOTION BASED ON LACK OF STANDING
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ **VACATED. SEE 01/22/2019 ORDER.**ORDERED that appellee, TIG Insurance Company's January 14, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BROWARD COUNTY SHERIFF'S OFFICE)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/28/2019
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TIG INSURANCE COMPANY)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2018-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4324 PAGES (PAGES 1-4288)
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 21, 2018
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 1, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-11-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State