Search icon

HARTFORD CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HARTFORD CASUALTY 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: 02 Jan 1930 (95 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 1997 (28 years ago)
Document Number: 803620
FEI/EIN Number 060294398

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

Address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US
Mail Address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Barnett Kevin F Secretary ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Seitz Holly Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
McKee Randle L Director 4245 Meridian Parkway, Aurora, IL, 60504
Walton Amber N Director 501 Pennsylvania Parkway, Indianapolis, IN, 46280
Kemp Elizabeth Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Stepnowski Amy F Director ONE HARTFORD PLAZA, HARTFORD, CT, 06155
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-17 ONE HARTFORD PLAZA, HARTFORD, CT 06155 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 ONE HARTFORD PLAZA, HARTFORD, CT 06155 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1997-09-19 - -
REINSTATEMENT 1983-11-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1972-01-06 HARTFORD CASUALTY INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
ACE RESTORATION SERVICES LLC, etc., VS HARTFORD CASUALTY INSURANCE COMPANY, 3D2021-2201 2021-11-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
20-109-P

Parties

Name ACE RESTORATION SERVICES, LLC
Role Appellant
Status Active
Representations RUZY BEHNEJAD
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MARSHALL DENNEHEY, Kimberly Kanoff Berman
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated August 12, 2022, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s finding that the offer of judgment complies with Florida law. Accordingly, the matter is remanded to the trial court.
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. EMAS, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL SUMMARY JUDGMENT
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-04-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. If the trial court has not ruled before the expiration of the relinquishment period, Appellant shall schedule a hearing on the pending motion and report the scheduled date in the status report filed within thirty (30) days from the date of this Order. A status report shall be filed every thirty (30) days thereafter until a ruling is rendered on the pending motion(s).
Docket Date 2022-04-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/12/2022
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/25/2022
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2021-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2021-11-08
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2021.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U.S. CONSTRUCTION CORP., et al., VS Q-ELECTRIC, LLC, 3D2021-1846 2021-09-14 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
17-24507

Parties

Name U. S. CONSTRUCTION CORP.
Role Appellant
Status Active
Representations CHRISTOPHER J. PEREZ-GURRI, ALAN G. GEFFIN
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Name Q-ELECTRIC, LLC
Role Appellee
Status Active
Representations TIMOTHY S. TAYLOR, JASON D. KATZ
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. CONSTRUCTION CORP.
Docket Date 2021-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED NOTICE OF APPEAL
On Behalf Of U.S. CONSTRUCTION CORP.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Q-ELECTRIC, LLC
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
HARTFORD CASUALTY INSURANCE COMPANY VS OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP AND WATERMARK CONSTRUCTION LIMITED PARTNERSHIP 5D2016-0116 2016-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-49677-X

Parties

Name HARTFORD CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations PAUL WASHINGTON, Timothy S. Taylor
Name WATERMARK CONSTRUCTION LIMITED PARTNERSHIP
Role Respondent
Status Active
Name OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations CHRISTOPHER HOLLMAN, Christopher W. Brennan, Beverly A. Pohl, Jeremy T. Springhart
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ & 1/28 MOT ATTY'S FEES IS GRANTED
Docket Date 2016-05-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-04
Type Record
Subtype Appendix
Description Appendix ~ TO 2/4 REPLY
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2016-02-04
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2016-01-29
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP
Docket Date 2016-01-28
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 OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP
Docket Date 2016-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ SEE AMENDED APX
On Behalf Of OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/13 ORDER
On Behalf Of OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP
Docket Date 2016-01-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP
Docket Date 2016-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS; FILED HERE 1/8/16
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2016-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 1/8/16
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2016-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/8/16
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2016-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WATERMARK CONSTRUCTION, L. P. VS THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP 2D2015-4579 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
11-284 GCS

Parties

Name WATERMARK CONSTRUCTION, L. P.
Role Appellant
Status Active
Representations TIMOTHY CORWIN, ESQ., TIMOTHY S. TAYLOR, ESQ.
Name A.B.M. PLASTERING, INC.
Role Appellee
Status Active
Name AMERICAN COATINGS, INC.
Role Appellee
Status Active
Name A B M STUCCO, INC.
Role Appellee
Status Active
Name FLORIDA HOME EXTERIORS, INC.
Role Appellee
Status Active
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name LOWRY CONSTRUCTION & FRAMING, INC.
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., DIANE R. MC GINNESS, ESQ., MICHAEL K. WILSON, ESQ., Jeffrey M. Paskert, Esq., GEORGE W. (TREY) TATE, I I I, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., JAMES P. WACZEWSKI, ESQ., DARA DAWSON, ESQ., PAUL JONES, ESQ., TIMOTHY CORWIN, ESQ., JEREMY T. SPRINGHART, ESQ., TIMOTHY S. TAYLOR, ESQ., KATHY J. MAUS, ESQ., JAMES L. PRICE, ESQ., JULIUS F. PARKER, I I I, ESQ.

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'SNOTICE OF FILING CORRECTED APPENDIX "A"TO ITS ORIGINAL ANSWER BRIEF
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-11-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX TO ANSWER BRIEF OFAPPELLEE, SCOTTSDALE INSURANCE COMPANY
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2016-08-16
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SCHEDULE ORAL ARGUMENT
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to motion to schedule OA
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, WATERMARK CONSTRUCTION, L.P.'S RESPONSE TO APPELLEE, SCOTTSDALE INSURANCE COMPANY'S MOTION TO SCHEDULE ORAL ARGUMENT
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/FLORIDA HOME EXTERIORS' RESPONSE IN OPPOSITION TO APPELLANT/WATERMARK CONSTRUCTION, L.P.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'S MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTES AND RULE 9.410FLORIDA RULES OF CIVIL PROCEDURE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-01
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2016-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-07-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of appellee Lowry Construction & Framing, Inc.'s notice of withdrawal of motion, Lowry's motion of attorney's fees filed June 20, 2016, is stricken.
Docket Date 2016-07-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LOWRY'S APPENDIX TO ITS AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWRY'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES AND CONCURRENT NOTICE OF SUBSTITUTION WITH AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LOWRY' S APPENDIX TO ITS AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LOWRY'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE1
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, WATERMARK CONSTRUCTION, L.P.'S RESPONSE TO APPELLEE, SCOTTSDALE INSURANCE COMPANY'S REQUEST TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LOWRY CONSTRUCTION & FRAMING INC.'S AMENDED1RESPONSE TO CO-APPELLEE SCOTTSDALE'S MOTION TO STRIKE[LOWRY'S] ANSWER BRIEF
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO SCOTTSDALE'S MOTION TO STRIKE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Lowry Construction and Framing shall respond to appellee Scottsdale Insurance Company's motion to strike within 10 days of this order. The other parties may also respond within 10 days of this order.
Docket Date 2016-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LOWRY CONSTRUCTION & FRAMING INC.'S RESPONSETO CO-APPELLEE SCOTTSDALE'S MOTION TO STRIKE [LOWRY'S]ANSWER BRIEF
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Deferred to merits panel**(see 07/08/16 ord) ANSWER BRIEF OF APPELLEE, LOWRY CONSTRUCTION AND FRAMING, INC.
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF LOWRY CONSTRUCTION & FRAMING, INC.
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, FLORIDA HOME EXTERIORS
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's motion for extension of time is granted to the extent that the reply brief shall be served within thirty days after the service of the last answer brief, which has not yet occurred.
Docket Date 2016-05-26
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 WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/20/16 (LOWRY CONSTRUCTION AND FRAMING, INC.)
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ Appendix for Answer brief of Scottsdale Insurance Company
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Answer brief of Scottsdale Insurance Company
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-AB DUE 06/06/16
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/20/16
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26 - AB DUE 05/16/16
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB DUE 45 DAYS-cm
Docket Date 2016-02-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-02-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD*See Amended motion to supplement the record 2/12/16.*
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA **RECORD PARTS 1 AND 2 STORED IN FTP**
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 02/15/16
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2015-10-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Scottsdale Insurance Company's motion to strike Lowry Construction and Framing's answer brief is denied. Scottsdale Insurance Company's motion for appellate attorney's fees against Watermark Construction is granted in an amount to be assessed by the trial court. Scottsdale Insurance Company's motion for sanctions against Lowry Construction and Framing is denied. Lowry Construction and Framing's amended motion for appellate attorneys' fees against Watermark Construction is granted in an amount to be assessed by the trial court. Lowry Construction and Framing's amended motion for appellate attorneys' fees against Scottsdale Insurance Company is denied. Florida Home Exteriors' motion for appellate attorney's fees against Watermark Construction is granted in an amount to be assessed by the trial court.Watermark Construction's motion for appellate attorneys' fees is denied.
Docket Date 2016-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Scottsdale Insurance Company's motion to strike appellee Lowry Construction and Framing Inc.'s answer brief is deferred to the merits panel.Appellee Scottsdale Insurance Company's motion to dispense with oral argument is denied. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted.
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LOWRY'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWRY'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES AND CONCURRENT NOTICE OF SUBSTITUTION WITH AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'S RESPONSE TO APPELLEE, LOWRY CONSTRUCTION AND FRAMING, INC's MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF APPELLEE, LOWRYCONSTRUCTION' S AND FRAMING, INC.
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State