Search icon

UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA - Florida Company Profile

Company Details

Entity Name: UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA
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: 26 Apr 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 1975 (50 years ago)
Document Number: 819534
FEI/EIN Number 560789396

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

Address: 230 N. ELM ST., GREENSBORO, NC, 27420-0327
Mail Address: 230 N. ELM ST., GREENSBORO, NC, 27420-0327
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323146200
JETER THOMAS H Director 230 N. ELM ST., GREENSBORO, NC, 274200327
Willis Tracy Secretary 230 N. ELM ST., GREENSBORO, NC, 274200327
SCHMEISER R. M Director 230 N. ELM ST., GREENSBORO, NC, 274200327
FELTGEN CHERYL A Director 230 N. ELM ST., GREENSBORO, NC, 274200327
GAINES JOHN E Director 230 N. ELM ST., GREENSBORO, NC, 274200327
Tyree Carl H Director 230 N. ELM ST., GREENSBORO, NC, 274200327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 200 E. GAINES ST., TALLAHASSEE, FL 32314-6200 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 230 N. ELM ST., GREENSBORO, NC 27420-0327 -
CHANGE OF MAILING ADDRESS 2010-06-18 230 N. ELM ST., GREENSBORO, NC 27420-0327 -
NAME CHANGE AMENDMENT 1975-01-22 UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA -

Court Cases

Title Case Number Docket Date Status
U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT, Appellant(s) v. Daniel A. Dukes; Denise M. Dukes; United Guaranty Residential Insurance Company of North Carolina; Unknown Tenants/Owners 1 and Unknown Tenants/Owners 2 Appellee(s). 1D2023-1769 2023-07-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
19-305-CA

Parties

Name US Bank National Association
Role Appellant
Status Active
Representations Richard S. McIver
Name RMAC Trust, Series 2016-CTT
Role Appellant
Status Active
Name Daniel A. Dukes
Role Appellee
Status Active
Representations Kris B. Robinson
Name Denise M. Dukes
Role Appellee
Status Active
Representations Kris B. Robinson
Name UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA
Role Appellee
Status Active
Name Jan Saperstein
Role Appellee
Status Active
Name Unknown Tenant 2
Role Appellee
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of US Bank National Association
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 7 days/ 11/01/2023
On Behalf Of US Bank National Association
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 946 pages
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ 10/25/23
On Behalf Of US Bank National Association
Docket Date 2023-09-11
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 194 pages
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 946 pages - CORRECTED Record (Trial Transcript removed and filed separately)
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1029 pages - SEE CORRECTED Record filed 9/7/23
Docket Date 2023-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of US Bank National Association
Docket Date 2023-08-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of US Bank National Association
MARY SPENCER AND JOSEPH TILLERY VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR LEHMAN XS TRUSTEE MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-10N, UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA AND KENSINGTON, ETC 5D2019-0831 2019-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-945

Parties

Name MARY SPENCER LLC
Role Appellant
Status Active
Representations GREGORY S. GILBERT
Name JOSEPH TILLERY
Role Appellant
Status Active
Name KENSINGTON OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Joseph H. Picone, Kimberly S. Mello, Robertson, Anschutz & Schneid
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY SPENCER
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-06
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 MARY SPENCER
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED TO INCLUDE J. PICONE, ESQ. INSTEAD OF V. KATS, ESQ.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-10-23
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 MARY SPENCER
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/7
Docket Date 2019-09-04
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/6
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/7
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PAGES - TRANSCRIPTS
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY SPENCER
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE FILED 9/4
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-04-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GREGORY S. GILBERT 0085916
On Behalf Of MARY SPENCER
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/19
On Behalf Of MARY SPENCER
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARY SPENCER
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
QUEST SYSTEMS, LLC A NEW MEXICO LIMITED LIABILITY CORPORATION, AS TRUSTEE OF THE 996 PLYMOUTH COURT LAND TRUST DATED OCTOBER 25, 2012 VS WELLS FARGO BANK, N.A., NATIONSTAR MORTGAGE, LLC, UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA AND RALPH EDWARD CURT CURTIS A/K/A RALPH EDWARD CURTIS A/K/A RALPH E. CURTIS 5D2017-2965 2017-09-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-037789

Parties

Name QUEST SYSTEMS, LLC
Role Appellant
Status Active
Representations Latasha Scott, Lisa M. Castellano
Name 996 PLYMOUTH COURT LAND TRUST DATED OCTOBER 25, 2012
Role Appellant
Status Active
Name UNITED GUARANTY RESIDENTIAL INSURANCE COMPANY OF NORTH CAROLINA
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Celia C. Falzone, Kimberly N. Hopkins
Name RALPH EDWARD CURT CURTIS
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-12
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA TO RETAIN COUNSEL BY 4/1.
Docket Date 2019-03-07
Type Notice
Subtype Notice
Description Notice ~ JT STIP STATING THE BANKRUPTCY STAY IS NO LONGER IN EFFECT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-10-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ RB DUE 11/21. AA TO RETAIN COUNSEL BY 10/21.
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EMERGENCY - AND FOR STAY
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-30
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 QUEST SYSTEMS, LLC
Docket Date 2018-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-15
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 8/30
Docket Date 2018-08-09
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 QUEST SYSTEMS, LLC
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 8/9
Docket Date 2018-07-10
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 QUEST SYSTEMS, LLC
Docket Date 2018-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/28
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/2. NO FURTHER EOT'S.
Docket Date 2018-04-17
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 QUEST SYSTEMS, LLC
Docket Date 2018-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/17
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 870 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/16
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2017-11-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P STOPA 0550507
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2017-10-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT ABATEMENT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-10-03
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2017-10-03
Type Notice
Subtype Notice
Description Notice ~ OF PENDING LT MOT FOR REHEARING AND REQUEST FOR ABATEMENT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-09-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M WALLACE 0065897
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-09-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/17
On Behalf Of QUEST SYSTEMS, LLC
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State