Search icon

AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS

Company Details

Entity Name: AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 May 1959 (66 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: 813622
FEI/EIN Number 82-2723296
Address: 1932 WYNNTON RD, Corporate Secretary' s Office, COLUMBUS, GA 31999-9035
Mail Address: 1932 WYNNTON RD, Corporate Secretary's Office, COLUMBUS, GA 31999-9035
Place of Formation: GEORGIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL 32399-0000

Chief Executive Officer

Name Role Address
AMOS, DANIEL P Chief Executive Officer 1932 WYNNTON RD, COLUMBUS, GA 31999

Chief Financial Officer

Name Role Address
Simard, Frederic Chief Financial Officer 1932 WYNNTON RD, COLUMBUS, GA 31999-9035

Vice President

Name Role Address
LOUDERMILK, J. MATTHEW Vice President 1932 WYNNTON ROAD, COLUMBUS, GA 31999

CORPORATE SECRETARY

Name Role Address
LOUDERMILK, J. MATTHEW CORPORATE SECRETARY 1932 WYNNTON ROAD, COLUMBUS, GA 31999

President

Name Role Address
Miller, Virgil R President 1932 WYNNTON RD, TAX TOWER 2 COLUMBUS, GA 31999-9035

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-28 CHIEF FINANCIAL OFFICER No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1932 WYNNTON RD, Corporate Secretary' s Office, COLUMBUS, GA 31999-9035 No data
CHANGE OF MAILING ADDRESS 2019-04-15 1932 WYNNTON RD, Corporate Secretary' s Office, COLUMBUS, GA 31999-9035 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 No data
AMENDMENT 1984-05-24 No data No data
NAME CHANGE AMENDMENT 1976-12-03 AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000857671 ACTIVE 1000000624237 LEON 2014-05-09 2034-08-01 $ 725.91 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
GENEVIEVE CAUTINO, JUAN A. LOPEZ-CORTES, Appellant(s) v. RANDY WEBER, AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS, Appellee(s). 6D2023-3522 2023-09-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-015564-O

Parties

Name GENEVIEVE CAUTINO
Role Appellant
Status Active
Name JUAN A. LOPEZ-CORTES
Role Appellant
Status Active
Representations SCOTT L. CAGAN, ESQ., DIMITRY JOFFE, ESQ., Eric Yesner
Name RANDY WEBER
Role Appellee
Status Active
Name AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Role Appellee
Status Active
Representations CHRISTOPHER MARQUARDT, ESQ., ALEXANDRA G. BARNETT, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-11-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Alexandra Garrison Barnett’s motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on October 30, 2023, is accepted. All parties must serve sponsoring Florida Attorney Christopher C. Marquardt with all submissions when serving foreign Attorney Barnett with documents.
Docket Date 2023-11-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Docket Date 2023-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ Dimitry Joffe
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-10-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PRO HAC VICE FEE - DIMITRY JOFFE
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-10-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PRO HAC VICE FEE - ALEXANDRA GARRISON BARNETT
On Behalf Of AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Docket Date 2023-10-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ Alexandra Garrison Barnett
On Behalf Of AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Docket Date 2023-10-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-10-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice - no check ~ Upon consideration that the Attorney Alexandra Garrison Barnett's motion to appear as a foreign attorney was filed without the statutory fee of $100, pursuant to section 35.22(2)(a), Florida Statutes, the motion is denied without prejudice to refile. If a renewed motion in compliance with Florida Rule of General Practice and Judicial Administration 2.510 is filed, the statutory fee can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which the motion will be denied.
Docket Date 2023-10-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TOAPPEAR PRO HAC VICE PURSUANT TO FLORIDARULE OF JUDICIAL ADMINISTRATION 2.510 - DIMITRY JOFFE
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEESAMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUSAND RANDY WEBER
On Behalf Of AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Docket Date 2023-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ALEXANDRA GARRISON BARNETT
On Behalf Of AMERICAN FAMILY LIFE ASSURANCE COMPANY OF COLUMBUS
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-09-22
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JUAN A. LOPEZ-CORTES
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part; Dismissed in part.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice - no check ~ Upon consideration that Attorney Dimitry Joffe's motion to appear as a foreign attorney was filed without the statutory fee of $100, pursuant to section 35.22(2)(a), Florida Statutes, the motion is denied without prejudice to refile. If a renewed motion in compliance with Florida Rule of General Practice and Judicial Administration 2.510 is filed, the statutory fee can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which the motion will be denied.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-05-12
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State