Search icon

IRONWOOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
Ironwood, Inc., Petitioner(s) v. American Coastal Insurance Company, Respondent(s) SC2021-1628 2021-11-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D20-3406

Parties

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.
AMERICAN COASTAL INSURANCE COMPANY VS IRONWOOD, INC. 2D2020-3406 2020-11-25 Closed
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

Documents

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