Search icon

NATIONWIDE MUTUAL INSURANCE COMPANY

Company Details

Entity Name: NATIONWIDE MUTUAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Oct 1955 (69 years ago)
Document Number: 810576
FEI/EIN Number 314177100
Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Mail Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Place of Formation: OHIO

Agent

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

Director

Name Role Address
BEALL PAMELA K Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
HIRSCH STEPHEN F Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
BURKETT FRANK EIII Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
KOKEN MARY A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215

President

Name Role Address
BERVEN MARK A President ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215

SENI

Name Role Address
LAPAUL DAVID p SENI ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284900252 NATIONWIDE FINANCIAL NETWORK EXPIRED 2008-10-10 2013-12-31 No data 5201 BLUE LAGOON DRIVE #823, MIAMI, FL, 33126

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000075400 LAPSED 02-CC-216-20-F SEMINOLE COUNTY COURT 2002-10-08 2008-02-17 $9,727.78 MICHAEL B. BREHNE, ESQ., 225 SOUTH SWOOPE AVENUE, SUITE 211, MAITLAND, FL 32751

Court Cases

Title Case Number Docket Date Status
JOHN ENNIS VS WEST LAKE VILLAGE HOMEOWNER'S ASSOCIATION, INC., et al. 4D2021-2695 2021-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-005089

Parties

Name John Ennis
Role Appellant
Status Active
Name West Lake Village Homeowner's Association, Inc.
Role Appellee
Status Active
Representations Ronald L. Kammer, Sanaz Alempour, Keran Billaud, John Wien
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name City of Hollywood
Role Appellee
Status Active
Name Michael Franz
Role Appellee
Status Active
Name NATIONWIDE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SCOTTSDALE INSURANCE COMPANY AND NATIONWIDE MUTUAL INSURANCE COMPANY
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-04-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellees' March 24, 2022 motion to file enlarged brief is denied.
Docket Date 2022-03-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees Scottsdale Insurance Co. and Nationwide Mutual Insurance Co.’s April 27, 2022 response, it isORDERED that appellant’s April 25, 2022 “Motion to Strike Replay [sic] of City of Hollywood, Motion for Sanctions on City of Hollywood, Motion to Withdraw Counsel City of Hollywood,”“Motion to Strike Replay [sic] of Scottsdale Ins. & Nationwide, Motion for Sanctions on Scottsdale Ins. & Nationwide, Motion to Withdraw Counsel Scottsdale Ins. &Nationwide,” “Motion to Strike Replay [sic] of Franz and WLV HOA, Motion for Sanctions on Franz and WLV HOA, Motion to Withdraw Counsel Franz and WLV HOA,” and Amended “Motion to Strike Replay [sic] of Franz and WLV HOA, Motion for Sanctions on Franz and WLV HOA, Motion to Withdraw Counsel Franz and WLV HOA” are denied. Further, ORDERED that appellant’s April 25, 2022 “Motion to Amend Motion to Strike Franz & WLV HOA Reply” is denied as moot. Further,ORDERED that appellant’s April 27, 2022 “Motion to Strike 2nd Reply of Scottsdale Ins & Nationwide, Motion for Sanctions on Scottsdale Ins. & Nationwide, Motion to Withdraw Counsel Scottsdale Ins. & Nationwide” is denied. Further, ORDERED that appellant is warned to stop the practice of disparaging the judiciary, the parties, and the parties’ counsel. Future incidents of disparagement may result in this court issuing an order to show cause why sanctions should not be imposed.
Docket Date 2022-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 2nd Reply of Scottsdale Ins & Nationwide
On Behalf Of John Ennis
Docket Date 2022-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Reply of Scottsdale Ins & Nationwide
On Behalf Of John Ennis
Docket Date 2022-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CITY OF HOLLYWOOD
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees' April 21, 2022 motion to serve an amended answer brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2022-04-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ *MOTION GRANTED*
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-04-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees’ March 17, 2022 notice of filing, the above-styled appeal shall proceed. Further,ORDERED that, appellees shall file an answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND REQUEST TO SET BRIEFING SCHEDULE
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellees' February 23, 2022 status report and appellant's February 23, 2022 response, it is ORDERED that the circuit court dispose of appellant's September 15, 2021 motion for reconsideration within thirty (30) days from the date of this order.
Docket Date 2022-02-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-02-23
Type Response
Subtype Response
Description Response ~ TO STATUS REPORT
On Behalf Of John Ennis
Docket Date 2022-01-24
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellees' January 21, 2022 joint motion to abate is granted. A motion tolling rendition is pending in the trial court. The above-styled case is held in abeyance until the trial court disposes of the motion and appellees files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellees shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO JOINT MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of West Lake Village Homeowner's Association, Inc.
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Ennis
Docket Date 2021-12-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 23, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2466 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s October 14, 2021 response, this appeal shall proceed. Further, ORDERED that this court’s October 14, 2021 order to show cause is discharged.
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response
On Behalf Of John Ennis
Docket Date 2021-10-14
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 September 20, 2021 order requiring a conformed copy of the order being appealed to be filed with 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 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Ennis
Docket Date 2021-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
STEPHEN C. HORN VS T. MORRISSEY CORP., d/b/a MORRISSEY CONSTRUCTION COMPANY, INC., et al. 4D2021-0736 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-22469

Parties

Name Stephen C. Horn
Role Appellant
Status Active
Representations Jason M. Rodgers-Da Cruz
Name NATIONWIDE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Morrissey Construction Company, Inc.
Role Appellee
Status Active
Name T. Morrissey Corp.
Role Appellee
Status Active
Representations Scott A. Weires
Name 2216 NORTH 20TH, LLC
Role Appellee
Status Active
Name Thomas Morrissey
Role Appellee
Status Active
Name Tom Morrissey
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Stephen C. Horn
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Stephen C. Horn
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State