Search icon

CLARENDON NATIONAL INSURANCE COMPANY

Company Details

Entity Name: CLARENDON NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Mar 1951 (74 years ago)
Document Number: 808500
FEI/EIN Number 52-0266645
Address: 411 Fifth Avenue 5h Floor, New York, NY, 10016, US
Mail Address: 411 Fifth Avenue 5h Floor, New York, NY, 10016, US
Place of Formation: TEXAS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Director

Name Role Address
Miu Jennifer Director 411 Fifth Avenue 5h Floor, New York, NY, 10016
Hajek Anna Director 411 Fifth Avenue 5h Floor, New York, NY, 10016
Kern Mark A Director 411 Fifth Avenue 5h Floor, New York, NY, 10016

Chief Financial Officer

Name Role Address
Miu Jennifer Chief Financial Officer 411 Fifth Avenue 5h Floor, New York, NY, 10016

Secretary

Name Role Address
Kirkpatrick Sara Secretary 411 Fifth Avenue 5h Floor, New York, NY, 10016

Chairman

Name Role Address
Seelinger Richard Chairman 411 Fifth Avenue 5h Floor, New York, NY, 10016

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-01 No data No data
REINSTATEMENT 2016-02-05 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-11-12 No data No data
MERGER 2013-01-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000128579
CANCEL ADM DISS/REV 2008-07-30 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2005-01-12 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1995-11-27 No data No data

Court Cases

Title Case Number Docket Date Status
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Mark A. Boyle, Amanda Kaye Anderson
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
Role Appellee
Status Active
Name RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm
Name WESTFIELD INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS, INC.
Role Appellee
Status Active
Name NORTHWEST PLUMBING JACKSONVILLE, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name JOHNSON PROFESSIONAL PAINTING, INC.
Role Appellee
Status Active
Name CLARENDON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
Role Appellee
Status Active
Name EMPIRE FINISH SYSTEMS, INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name AMERICAN SAFETY INDEMNITY COMPANY
Role Appellee
Status Active
Name AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellee
Status Active
Name ST. PAUL FIRE & MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name GUTHMILLER AND ASSOCIATES, INC.
Role Appellee
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name BUILDERS SERVICES GROUP, INC.
Role Appellee
Status Active
Name SOUTHEASTERN CONCRETE PUMPING, INC
Role Appellee
Status Active
Name AMERISURE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name STEVEN STRATTON, INC.
Role Appellee
Status Active
Name THE NETHERLANDS INSURANCE COMPANY
Role Appellee
Status Active
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name BUILDERS MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTH POINTE INSURANCE COMPANY
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name ROCKHILL INSURANCE COMPANY
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name WAUSAU BUSINESS INSURANCE COMPANY
Role Appellee
Status Active
Name THIGPEN HEATING & COOLING INC.
Role Appellee
Status Active
Name PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2020-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SEE AMENDED NOTICE
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB BY 9/16
Docket Date 2019-09-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
Docket Date 2019-09-09
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ STRICKEN PER 9/10 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/9
Docket Date 2019-08-07
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 Pulte Home Corporation
Docket Date 2019-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/10
On Behalf Of Pulte Home Corporation
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/11
Docket Date 2019-05-28
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 RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Pulte Home Corporation
Docket Date 2019-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 59 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2018-12-18
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 Pulte Home Corporation
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,353 PAGES (PART 2)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT MAY BE FILED...
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
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 Pulte Home Corporation
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of Pulte Home Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRI S. LEININGER 0861022
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK A. BOYLE 0005886
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of Pulte Home Corporation
MARK J. FELDMAN, P.A., VS CLARENDON NATIONAL INSURANCE COMPANY, et al. 3D2017-0224 2017-02-01 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
15-329

Parties

Name MARK J. FELDMAN
Role Appellant
Status Active
Name ACCIDENT REHAB ASSOCIATES INC.
Role Appellee
Status Active
Name CLARENDON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations JACK D. LUKS, JONATHAN R. FRIEDLAND
Name SHAKETHA BROWN
Role Appellee
Status Active
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Because the petitioner has not demonstrated that he was not afforded procedural due process on first tier certiorari or that the circuit court appellate panel applied the incorrect law or departed from the essential requirements of law, we deny the petition. City of Deefield Beach v. Vaillant, 419 So. 2d 624, 626 (Fla. 1982); State Dept. of Highway Safety v. Edgell-Gallowhur, 114 So. 3d 1081, 1085 (Fla. 3rd DCA 2013). WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2017-02-01
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-02-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State