Search icon

TRAVELERS CASUALTY AND SURETY COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: TRAVELERS CASUALTY AND SURETY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Oct 1910 (115 years ago)
Branch of: TRAVELERS CASUALTY AND SURETY COMPANY, CONNECTICUT (Company Number 0297319)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 800200
FEI/EIN Number 066033504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06187
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06187
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1997-05-09 TRAVELERS CASUALTY AND SURETY COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1996-06-24 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 1996-06-24 ONE TOWER SQUARE, HARTFORD, CT 06183 -
REINSTATEMENT 1985-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1917-06-23 AETNA CASUALTY AND SURETY COMPANY -

Court Cases

Title Case Number Docket Date Status
Pepper Contracting Services, Inc., Appellant(s) v. Condotte America, Inc., Condotte De Moya JV, LLC, The DeMoya Group, Inc., Travelers Casualty and Surety Company, Appellee(s). 2D2024-2402 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA006263XXCICI

Parties

Name Pepper Contracting Services, Inc.
Role Appellant
Status Active
Representations Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Timothy Charles Ford, John Harrison Rains, III
Name Condotte De Moya JV, LLC
Role Appellee
Status Active
Name The DeMoya Group, Inc.
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellee
Status Active
Name Hon. Larry Keith Meyer, Jr.
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name CONDOTTE AMERICA INC.
Role Appellee
Status Active
Representations Alejandro Espino, Timothy Daniel Woodward, Amanda Bennett Buffinton, John Harrison Rains, III, Timothy Charles Ford, Alyssa Lynn Cory

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Condotte America, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - CERTIFIED
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pepper Contracting Services, Inc.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The record shall be transmitted within forty days of the date of this order.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk
LIBERTY MUTUAL INSURANCE COMPANY, FIDELITY AND DEPOSIT COMPANY OF MARYLAND, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA AND FEDERAL INSURANCE COMPANY VS EDEN SITE DEVELOPMENT, INC. 5D2017-3312 2017-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-477-O

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellant
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Aaron M. Cohn, Shannon McLin, Harold Eugene Lindsey
Name EDEN SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Barry Kalmanson, Kimberly A. Ashby, ROBERT B. WORMAN
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 4/24.
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 3/12
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURISIDICTION
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 2/5/18
Docket Date 2017-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURISDICTION
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-11-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-11-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/17
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2017-10-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC., BLACK BEAR RESERVE WATER CORPORATION AND BLACK BEAR RESERVE IRRIGATION CORPORATION VS TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, SOUTHERN-OWNERS INSURANCE COMPANY, AUTO-OWNERS INSURANCE COMPANY, SCOTTSDALE INDEMINITY COMPANY AND CINCINNATI SPECIALIST UNDERWRITERS, ETC. 5D2016-2024 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-634

Parties

Name BLACK BEAR RESERVE IRRIGATION CORPORATION
Role Appellant
Status Active
Name BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT H. FRIEDMAN, Stephen A. Marino, Jr., DIANA WIDJAYA, KRISTEN A. CORPION
Name BLACK BEAR RESERVE WATER CORPORATION
Role Appellant
Status Active
Name SCOTTSDALE INDEMNITY COMPANY
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellee
Status Active
Representations SABRINA HAURIN, DARIUS KANDAWALLA, DAVID ARTHUR GLENNY, JOSEPH R. MIELE, JR., JOSEPH T. KING, BAYA W. HARRISON, Dustin C. Blumenthal, Peter C. Vilmos, Michael M. Brownlee
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AAS' AMENDED MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-01
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2017-04-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL DISMISSED AS TO TRAVELERS CASUALTY & SURETY INS CO OF AMERICA ONLY
Docket Date 2017-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOTION ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; DENIED PER 6/20 ORDER
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND; W/IN 10 DAYS; AAS SHALL FILE AMEND MOT FOR FEES
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER TO AMENDED MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER TO AMENDED MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-02-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTING SCRIVENER'S ERROR IN 2/7 MOTION FOR ATTY'S FEES; TREATED AS A MOTION TO AMEND PER 2/24 ORDER
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RB DUE 2/7.
Docket Date 2017-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ONE REPLY BRF AND EXCEED PAGE LIMIT
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/13 AB ACCEPTED. RB DUE W/I 20 DYS.
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2017-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-11-01
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY. W/I FIRM
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-10-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/14
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/22
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (8660 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 7/12/16
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JAMES H. WYMAN 117692
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID ARTHUR GLENNY 0371807
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY
Docket Date 2016-06-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/16
On Behalf Of BLACK BEAR RESERVE HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-06-13
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State