Search icon

INTEGON NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INTEGON NATIONAL INSURANCE 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: 13 Feb 1923 (102 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 1996 (29 years ago)
Document Number: 801716
FEI/EIN Number 134941245

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

Mail Address: PO Box 3199, WINSTON-SALEM, NC, 27102, US
Address: 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, 27105, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Bolar Donald Chief Administrative Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Castellano Berta Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2014-04-21 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1996-06-24 INTEGON NATIONAL INSURANCE COMPANY -
AMENDMENT 1996-01-17 - -
AMENDMENT AND NAME CHANGE 1993-06-22 BANKERS AND SHIPPERS INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000192130 TERMINATED 1000000920828 COLUMBIA 2022-04-13 2042-04-20 $ 372,456.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000928138 TERMINATED 1000000278727 LEON 2012-11-29 2032-12-05 $ 4,088.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ETHEL RECONCO VS INTEGON NATIONAL INSURANCE COMPANY SC2021-0576 2021-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D20-887

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001782AXXXHC

Parties

Name Ethel Reconco
Role Petitioner
Status Active
Representations William K. Terry
Name INTEGON NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Representations George M. Duncan, Jordan L. Parker, Brian A Oltchick
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-06-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Integon National Insurance Company
View View File
Docket Date 2021-06-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Integon National Insurance Company
View View File
Docket Date 2021-05-03
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Ethel Reconco
View View File
Docket Date 2021-04-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-04-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on April 26, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 3, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-04-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ethel Reconco
View View File
Docket Date 2021-04-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 4/27/21, Does not contain Statement of the Issues*
On Behalf Of Ethel Reconco
View View File
Docket Date 2021-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ethel Reconco
View View File
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ETHEL RECONCO VS INTEGON NATIONAL INSURANCE COMPANY 4D2020-0887 2020-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001782AXXXHC

Parties

Name Ethel Reconco
Role Appellant
Status Active
Representations William K. Terry
Name INTEGON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations George M. Duncan, Jordan Parker, Joseph W. Gelli
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Ethel Reconco
Docket Date 2020-08-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ethel Reconco
Docket Date 2021-06-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-576
Docket Date 2021-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-576
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-04-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Ethel Reconco
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 8, 2021 motion for rehearing en banc and certification is denied.
Docket Date 2021-02-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2021-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Ethel Reconco
Docket Date 2021-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-09-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's August 21, 2020 response, it is ORDERED that appellee's August 20, 2020 motion to strike reply brief is denied.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 31, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ethel Reconco
Docket Date 2020-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-07-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO ORAL ARGUMENT
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ethel Reconco
Docket Date 2020-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 07/23/2020**
On Behalf Of Ethel Reconco
Docket Date 2020-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ethel Reconco
Docket Date 2020-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 6/24/20
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ethel Reconco
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MARIA VELOZ VS INTEGON NATIONAL INSURANCE COMPANY 4D2019-3426 2019-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-029315 (05)

Parties

Name MARIA VELOZ
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger
Name INTEGON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph W. Gelli, Cecile Mendizabal, George M. Duncan
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/10/2020
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 562 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-08-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARIA VELOZ
Docket Date 2020-08-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MARIA VELOZ
Docket Date 2020-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s June 4, 2020 “motion for leave to file amended appendixto initial brief of appellant” is granted, and appellant’s amended appendix to the initial brief is deemed filed as of the date of this order.
Docket Date 2020-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MARIA VELOZ
Docket Date 2020-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA VELOZ
Docket Date 2020-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 06/04/2020
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARIA VELOZ
Docket Date 2020-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-04-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-04-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee’s April 30, 2020 motion to accept answer brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2020-04-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **SUPPLEMENTAL RECORDS ATTACHED**
On Behalf Of MARIA VELOZ
Docket Date 2020-04-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s March 31, 2020 amended motion to supplement the record is granted, and the record is supplemented to include the documents contained in the appendix to the initial brief. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s March 30, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of MARIA VELOZ
Docket Date 2020-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARIA VELOZ
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA VELOZ
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee’s March 18, 2020 amended response, it is ORDERED that appellant’s March 10, 2020 motion for extension of time to file initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-03-18
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-03-11
Type Response
Subtype Response
Description Response
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA VELOZ
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARIA VELOZ
Docket Date 2020-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARIA VELOZ
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that, upon consideration of appellant’s response filed December 23, 2019, this court’s December 12, 2019 order to show cause is discharged. Further, ORDERED that appellant’s December 23, 2019 motion for extension of time found within the response is granted, and appellant has ten (10) days from the date of this order to comply with this court’s November 6, 2019 order to obtain a final order.
Docket Date 2019-12-23
Type Response
Subtype Response
Description Response
On Behalf Of MARIA VELOZ
Docket Date 2019-12-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 6, 2019 order to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGON NATIONAL INSURANCE COMPANY
Docket Date 2019-11-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA VELOZ
Docket Date 2019-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA VELOZ
GUSTAVO VILLA, VS BANK OF AMERICA, N.A., et al., 3D2019-1102 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2761

Parties

Name Gustavo Villa
Role Appellant
Status Active
Representations Matthew S. Suls, Mario I. Molina, VINIT ROY VENKATESH
Name Bank of America, N.A.
Role Appellee
Status Active
Representations ARIEL ACEVEDO, ELIZABETH A. HENRIQUES, Tricia J. Duthiers
Name INTEGON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of Bank of America, N.A.
Docket Date 2020-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Bank of America, N.A.'s request to extend the stay is granted, and the appellate proceedings are extended for an additional sixty (60) days from the date of this Order. No further extensions of time shall be granted absent extraordinary circumstances. Appellees shall file a notice of voluntary dismissal or a status report no later than fifty (50) days from the date of this Order.
Docket Date 2020-04-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bank of America, N.A.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Bank of America, N.A.'s Agreed Motion for Stay Pending Settlement Negotiations is granted, and the appeal is hereby stayed for a period of sixty (60) days. The parties shall, within sixty (60) days from the date of this Order, file a status report or notice of voluntary dismissal.
Docket Date 2020-02-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION FOR STAYPENDING SETTLEMENT NEGOTIATIONS
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/24/20
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/26/19
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Gustavo Villa
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 10/25/19
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gustavo Villa
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/15/19
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of Gustavo Villa
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 24, 2019.
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gustavo Villa

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State