Entity Name: | IRONWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 31 Jan 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | 725427 |
FEI/EIN Number |
591576247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd., Naples, FL, 34110, US |
Mail Address: | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOHLER STEVE | President | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
Tate David | Vice President | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
Coomer Jarrod | Treasurer | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
Lane Jeff | Director | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
Messner Tom | Secretary | C/O PARAMONT PROPERTY MANAGEMENT, LLC, Naples, FL, 34110 |
PARAMONT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-08 | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-09-08 | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-08 | Paramont Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-08 | C/O PARAMONT PROPERTY MANAGEMENT, LLC, 5629 Strand Blvd., Suite #412, Naples, FL 34110 | - |
AMENDED AND RESTATEDARTICLES | 2019-10-15 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-03-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ironwood, Inc., Petitioner(s) v. American Coastal Insurance Company, Respondent(s) | SC2021-1628 | 2021-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IRONWOOD, INC. |
Role | Petitioner |
Status | Active |
Representations | Jessica J. Rodriguez, Amanda C. Broadwell |
Name | AMERICAN COASTAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Hope C. Zelinger, Samantha S. Epstein, Lilian Rodriguez-Baz |
Name | Hon. Elizabeth V. Krier, Judge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 2DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-01 |
Type | Response |
Subtype | Reply to Response |
Description | Respondent's Reply to Petitioner's Response to Order to Show Cause |
On Behalf Of | American Coastal Insurance Company |
View | View File |
Docket Date | 2024-03-27 |
Type | Order |
Subtype | Other Substantive |
Description | Respondent's Motion for Clarification of Show Cause Order is hereby granted, and Respondent's reply to the Court's order to show cause must comply with the word count or page limits for briefs on jurisdiction set by Florida Rule of Appellate Procedure 9.210(a)(2)(A). |
View | View File |
Docket Date | 2024-03-21 |
Type | Motion |
Subtype | Rehearing on Misc Order |
Description | Respondent's Motion for Clarification of Show Cause Order |
On Behalf Of | American Coastal Insurance Company |
View | View File |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | Respondent's motion for extension of time is granted and Respondent is allowed to and including April 1, 2024, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-03-18 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | Respondent's Unopposed Motion for Extension of Time to File Reply to Petitioner's Response to Show Cause Order |
On Behalf Of | American Coastal Insurance Company |
View | View File |
Docket Date | 2024-03-15 |
Type | Response |
Subtype | Appendix-Response |
Description | Appendix to Petitioner's Response to Order to Show Cause |
On Behalf Of | Ironwood, Inc. |
View | View File |
Docket Date | 2024-02-28 |
Type | Event |
Subtype | Stay Ended |
Description | Stay ended. |
Docket Date | 2024-02-28 |
Type | Order |
Subtype | Show Cause (Tag-Stay) |
Description | Petitioner shall show cause on or before March 14, 2024, why this Court's decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13 (Fla. Feb. 1, 2024), is not controlling in this case. The Petitioner shall also address what basis for jurisdiction would be invoked for this Court's review in light of the decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc. Respondent may file a reply on or before March 25, 2024. |
View | View File |
Docket Date | 2023-01-20 |
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 American Coastal Insurance Co. v. San Marco Villas Condominium Association, Case No. SC21-883, which is pending in this Court. |
View | View File |
Docket Date | 2022-09-12 |
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 Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court. |
View | View File |
Docket Date | 2022-04-22 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Notice of Change of Attorney of Record Within Firm |
On Behalf Of | Ironwood, Inc. |
View | View File |
Docket Date | 2021-12-30 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Response to Brief on Jurisdiction -- Improper font, improper sections. |
On Behalf Of | American Coastal Insurance Company |
View | View File |
Docket Date | 2021-12-30 |
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 Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567, which is pending in this Court. |
View | View File |
Docket Date | 2021-12-06 |
Type | Order |
Subtype | Appendix Due |
Description | ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on December 3, 2021, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 13, 2021, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. |
View | View File |
Docket Date | 2021-12-06 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction |
On Behalf Of | Ironwood, Inc. |
View | View File |
Docket Date | 2021-12-03 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction |
On Behalf Of | Ironwood, Inc. |
View | View File |
Docket Date | 2021-12-01 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-12-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Ironwood, Inc. |
View | View File |
Docket Date | 2021-11-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
View | View File |
Docket Date | 2021-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Ironwood, Inc. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2020-CA-000453-0001-XX |
Parties
Name | AMERICAN COASTAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | HOPE C. ZELINGER, ESQ., SAMANTHA EPSTEIN, ESQ., KRISTA ELSASSER, ESQ., LILIAN RODRIGUEZ-BAZ, ESQ. |
Name | IRONWOOD, INC. |
Role | Appellee |
Status | Active |
Representations | CARY J. GOGGIN, ESQ., AMANDA BROADWELL, ESQ. |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-28 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ Petitioner shall show cause on or before March 14, 2024, whythis Court’s decision in American Coastal Insurance Company v. SanMarco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13(Fla. Feb. 1, 2024), is not controlling in this case. The Petitionershall also address what basis for jurisdiction would be invoked forthis Court's review in light of the decision in American CoastalInsurance Company v. San Marco Villas Condominium Association,Inc. Respondent may file a reply on or before March 25, 2024. |
Docket Date | 2023-01-20 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Coastal Insurance Co. v. SanMarco Villas Condominium Association, Case No. SC21-883, whichis pending in this Court. |
Docket Date | 2022-09-12 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ S. Ct. order dated 09/12/2022, The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Insurance Guaranty Association v. Leeward Bay at Tarpon Bay Condominium Association, Case No. SC20-1766, which is pending in this Court. |
Docket Date | 2021-12-30 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Weston Insurance Company v. Riverside Club Condominium Association, Case No. SC21-567, which is pending in this Court. |
Docket Date | 2021-12-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for clarification is granted, and the court notes that the October 27, 2021, order granting Appellee's motion for appellate attorney's fees was entered in error. That order is hereby rescinded, and the court grants Appellant's motion for appellate attorney's fees in an amount to be determined by the lower tribunal, contingent on the lower tribunal's finding that Appellant is entitled to recover attorney's fees under section 768.79, Florida Statues, and Florida Rule of Civil Procedure 1.442. |
Docket Date | 2021-11-29 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2021-11-24 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2021-11-23 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | IRONWOOD, INC. |
Docket Date | 2021-10-28 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION REGARDING COURT'SOCTOBER 27, 2021 ORDER GRANTING APPELLATE FEES |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2021-10-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee’s motion for appellate attorney’s fees is conditionally granted in an amount to be determined by the lower tribunal, contingent on the lower tribunal’s finding that Appellee is entitled to recover attorney’s fees under section 768.79, Florida Statues, and Florida Rule of Civil Procedure 1.442. |
Docket Date | 2021-10-27 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2021-02-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2021-02-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ APPELLANT'S MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2021-01-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | IRONWOOD, INC. |
Docket Date | 2020-12-09 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2020-12-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | AMERICAN COASTAL INSURANCE COMPANY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-26 |
Amended and Restated Articles | 2019-10-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State