Search icon

THRIVENT FINANCIAL FOR LUTHERANS

Company Details

Entity Name: THRIVENT FINANCIAL FOR LUTHERANS
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 22 Feb 1956 (69 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: 810831
FEI/EIN Number 39-0123480
Address: 4321 N. BALLARD ROAD, APPLETON, WI 54919
Mail Address: 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial and Investment Officer

Name Role Address
Royal, David Scott Chief Financial and Investment Officer 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415

CEO and President

Name Role Address
RASMUSSEN, TERESA J CEO and President 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415

Secretary

Name Role Address
Johnston, Paul Secretary 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415

Actuary

Name Role Address
Ahrens, Rhonda Actuary 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415

Director

Name Role Address
CAROW, KENNETH Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
FARNEY, KIRK Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
JESKE, MARK A Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
BOGGS, CORNELL Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
DRAUT, ERIC Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
MARINELLO, KATHRYN Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
Crump- Caine, Lynn Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
BAKER PECHET, NICHOLE Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MI 55415
CRESWELL, BRADFORD NEAL Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415
Ackerman, Deborah Director 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415

General Counsel

Name Role Address
Johnston, Paul General Counsel 600 PORTLAND AVENUE SOUTH, MINNEAPOLIS, MN 55415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012150 RONALD BLUE TRUST EXPIRED 2018-01-03 2023-12-31 No data 625 FOURTH AVE S. M/S 1370, MINNEAPOLIS, MN, 55415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 4321 N. BALLARD ROAD, APPLETON, WI 54919 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 C T CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2006-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2002-06-12 THRIVENT FINANCIAL FOR LUTHERANS No data
CHANGE OF PRINCIPAL ADDRESS 1990-05-29 4321 N. BALLARD ROAD, APPLETON, WI 54919 No data
REINSTATEMENT 1990-05-29 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED INSURANCE COMPANY OF AMERICA, ET AL. VS JIMMY PATRONIS, ETC., ET AL. SC2020-1306 2020-09-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-2114

Circuit Court for the Second Judicial Circuit, Leon County
372016CA001009XXXXXX

Parties

Name Reliable LIfe Insurance Company
Role Petitioner
Status Active
Name UNITED INSURANCE COMPANY OF AMERICA
Role Petitioner
Status Active
Representations M. Hope Keating, Robert N. Hochman, Daniel E. Nordby
Name MUTUAL SAVINGS LIFE INSURANCE COMPANY
Role Petitioner
Status Active
Name RESERVE NATIONAL INSURANCE COMPANY
Role Petitioner
Status Active
Name JIMMY PATRONIS
Role Respondent
Status Active
Representations Joseph W. Jacquot, Kenneth B. Bell, Lauren V. Purdy, John W. Terwilleger
Name Florida Department of Financial Services
Role Respondent
Status Active
Name National Alliance of Life Companies
Role Amicus - Petitioner
Status Interim
Representations Christine R. Davis
Name American Council of Life Insurers
Role Amicus - Petitioner
Status Active
Representations Diane G. DeWolf, Katherine E. Giddings
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Active
Representations Katherine E. Giddings, Diane G. DeWolf
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Active
Representations MARIA ELENA ABATE, L. Michael Billmeier Jr.
Name THRIVENT FINANCIAL FOR LUTHERANS
Role Amicus - Petitioner
Status Interim
Representations Timothy G. Schoenwalder
Name STATE OF FLORIDA LLC
Role Amicus - Respondent
Status Interim
Representations Daniel W. Bell, Evan Ezray
Name Terry Powell Lewis
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Lynden Lyman, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 30, 2021.
Docket Date 2022-05-16
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2022-05-06
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Filed as "Stipulation for Dismissal"
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-12-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-11-19
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE
Docket Date 2021-11-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ State of Florida's Motion to Participate in Oral Argument and Extend Argument time is hereby granted. The State is allotted ten minutes of argument time. Additionally, Petitioner is also granted an extra ten minutes of argument time.
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of United Insurance Company of America
Docket Date 2021-11-05
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ STATE OF FLORIDA'S MOTION TO PARTICIPATE IN ORAL ARGUMENT AND EXTEND ARGUMENT TIME
On Behalf Of State of Florida
View View File
Docket Date 2021-06-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATON 2.510 -LYNDEN LYMAN, ESQ.
View View File
Docket Date 2021-10-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 8, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-10-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF OF PETITIONERS
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-24
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Robert N. Hochman, on behalf of United Insurance Company of America, The Reliable Life Insurance Company, Mutual Savings Life Insurance Company, and Reserve National Insurance Company, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order.
Docket Date 2021-09-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ROBERT N. HOCHMAN, ESQ.
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-13
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ PETITIONERS' UNOPPOSED MOTION FORLEAVE TO FILE ENLARGED REPLY BRIEF
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-13
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion for Leave to File Enlarged Reply Brief is hereby granted.
Docket Date 2021-09-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 29, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-09-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-08-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the State of Florida is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae was filed with this Court on August 19. 2021
Docket Date 2021-08-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-08-19
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of the State of Florida
On Behalf Of State of Florida
View View File
Docket Date 2021-08-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ STATE OF FLORIDA'S MOTION FOR LEAVETO FILE AN AMICUS BRIEF IN SUPPORT OF RESPONDENTS
On Behalf Of State of Florida
View View File
Docket Date 2021-08-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF THE NATIONAL ASSOCIATIONOF UNCLAIMED PROPERTY ADMINISTRATORSIN SUPPORT OF JIMMY PATRONIS AND THE FLORIDA DEPARTMENT OF FINANCIAL SERVICES
View View File
Docket Date 2021-08-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2021-08-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondents
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2021-07-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE NATIONAL ASSOCIATION OF UNCLAIMED PROPERTY ADMINISTRATORS' UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF RESPONDENTS
View View File
Docket Date 2021-07-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by National Association of Unclaimed Property Administrators is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-07-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including August 9, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-07-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2021-06-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE NATIONAL ALLIANCE OF LIFE COMPANIES IN SUPPORT OF PETITIONERS
On Behalf Of National Alliance of Life Companies
View View File
Docket Date 2021-06-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andrew B. Kay, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 14, 2021.
Docket Date 2021-06-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ - Randolph Seybold
On Behalf Of Thrivent Financial for Lutherans
View View File
Docket Date 2021-06-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Thrivent Financial for Lutherans is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-06-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THRIVENT FINANCIAL FOR LUTHERANS' UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Thrivent Financial for Lutherans
View View File
Docket Date 2021-06-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Property Casualty Insurance Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION'S UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
View View File
Docket Date 2021-05-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by National Alliance of Life Insurance Companies is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE NATIONAL ALLIANCE OF LIFE COMPANIES' UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of National Alliance of Life Companies
View View File
Docket Date 2021-05-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by American Council of Life Insurers and Florida Insurance Council is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). * Corrected order on May 6, 2021, to add parties to the service list. *
Docket Date 2021-05-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMERICAN COUNCIL OF LIFE INSURER'S AND FLORIDAINSURANCE COUNCIL'S UNOPPOSED JOINT MOTION FORLEAVE TO FILE BRIEF OF AMICUS CURIAE IN SUPPORT OFPETITIONERS
View View File
Docket Date 2021-04-23
Type Record
Subtype Record/Transcript
Description RECORD ~ * Password protected ROA *
On Behalf Of Hon. Kristina Samuels
Docket Date 2021-04-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 9, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-04-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF EMAIL ADDRESSES
View View File
Docket Date 2021-04-05
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before May 10, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before April 30, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-10-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2020-10-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2020-10-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THRIVENT FINANCIAL FOR LUTHERANS'NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Thrivent Financial for Lutherans
View View File
Docket Date 2020-09-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-09
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION'SNOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2020-09-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Nicole M. Ryan, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order.
Docket Date 2020-09-04
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ - Nicole M. Ryan
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
View View File
Docket Date 2020-09-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2020-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of United Insurance Company of America
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State