Entity Name: | THE HANOVER INSURANCE COMPANY |
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: | 08 Jan 1973 (52 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 21 Oct 1981 (43 years ago) |
Document Number: | 830012 |
FEI/EIN Number |
135129825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
CRONIN CHARLES F | Vice President | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Roche John C | President | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
CLARKIN NATHANIEL W | Vice President | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-05-14 | 200 E. GAINES ST, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-12 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
CHANGE OF MAILING ADDRESS | 2003-08-12 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
EVENT CONVERTED TO NOTES | 1981-10-21 | - | - |
EVENT CONVERTED TO NOTES | 1973-09-07 | - | - |
EVENT CONVERTED TO NOTES | 1973-01-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000013226 | TERMINATED | 08-CA-002425 | 1ST JUD. CIR. OKLALOOSA CTY. | 2008-10-10 | 2014-01-23 | $71,654.03 | COASTAL CONSTRUCTION PRODUCTS, INC., 3401 PHILIPS HWY., JACKSONVILLE, FL 32207 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. The Hanover Insurance Company, et al., Appellee(s). | 3D2024-1613 | 2024-09-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MSP RECOVERY CLAIMS, SERIES LLC |
Role | Appellant |
Status | Active |
Representations | J. Alfredo Armas, Ryan Hy Susman |
Name | MSPA CLAIMS 1, LLC |
Role | Appellant |
Status | Active |
Representations | J. Alfredo Armas, Ryan Hy Susman |
Name | THE HANOVER INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | THE HANOVER AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-74 days to 01/07/2025 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Motion to Amend (other than brief) |
Description | Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction is granted as stated in the Motion. The Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court. |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Appellant's Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellants' Notice of Filing Trial Court's Order of Dismissal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Appellants' Response to Order to Show Cause Dated October 1, 2024 and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order and the notice of appeal is premature). |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12483125 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1613. Certified. |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024. |
View | View File |
Docket Date | 2024-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1613. Not certified. Incomplete certificate of service in NOA. |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order |
Description | Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024, is noted. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Following review of Appellants' Response to the Order to Show Cause Dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA006885 |
Parties
Name | MC Velar Construction Corp., |
Role | Appellant |
Status | Active |
Representations | Jacob J Liro, Nicholas David Prudenzano |
Name | Bre/Point Parcel, LLC |
Role | Appellee |
Status | Active |
Representations | Adam G Adams, II |
Name | Pavarini Construction Co. |
Role | Appellee |
Status | Active |
Representations | Michael McQuaide, Michael William Switzer |
Name | COBRA CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Jeremy W Harris |
Name | NAGELBUSH MECHANICAL, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Jay Rune, II, Dana Chaaban |
Name | Imperial Stone Corporation |
Role | Appellee |
Status | Active |
Representations | Jason David Katz |
Name | USA PLASTERING, LLC |
Role | Appellee |
Status | Active |
Representations | Stephen Wayne Stukey, Justin Howell Levitt |
Name | FLORIDA BUILDER APPLIANCES, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel J Santaniello |
Name | WESTERN SURETY COMPANY |
Role | Appellee |
Status | Active |
Representations | Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez |
Name | THE HANOVER INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hartford Accident & Indemnity Company |
Role | Appellee |
Status | Active |
Representations | Daniel Te Young |
Name | Fidelity Deposit Company of Maryland |
Role | Appellee |
Status | Active |
Name | PRO-TECH CAULKING & WATERPROOFING, INC. |
Role | Appellee |
Status | Active |
Representations | Jon Michael Kendrick |
Name | Artesian Pool Construction and Old Republic Surety Company |
Role | Appellee |
Status | Active |
Representations | John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl |
Name | Amion Enterprises |
Role | Appellee |
Status | Active |
Representations | Peter Scott Baumberger, Christopher M Utrera |
Name | POWER DESIGN, INC. |
Role | Appellee |
Status | Active |
Representations | Michelle Marie Krone |
Name | IBA CONSULTANTS, INC. |
Role | Appellee |
Status | Active |
Representations | Ronald Seth Nisonson, Ethan Joshua Goldstein |
Name | FRED MCGILVRAY, INC. |
Role | Appellee |
Status | Active |
Representations | David L Swimmer |
Name | BOSTIC STEEL, INC. |
Role | Appellee |
Status | Active |
Representations | D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis |
Name | CONTINENTAL GLASS SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | Alexandra Lyn Tifford, Luis Sergio Konski |
Name | GARCIA STROMBERG HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | David Ben Israel, Eric Jon Israel |
Name | AETNA CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Alex Michael Sarsfield |
Name | SAFECO INSURANCE COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | Daniel J Santaniello, Christopher Harris Burrows |
Name | MAPLE MANUFACTURING, INC. |
Role | Appellee |
Status | Active |
Representations | Michael A Monteverde |
Name | Scott R Vaughn |
Role | Appellee |
Status | Active |
Representations | William Edward Stacey, Jr. |
Name | SCOTT R. VAUGHN, P.E., INC. |
Role | Appellee |
Status | Active |
Representations | William Edward Stacey, Jr. |
Name | COASTAL MASONRY, INC. |
Role | Appellee |
Status | Active |
Representations | Deborah Stephney Verley, Laura Patricia Buitrago |
Name | OCI ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Representations | Mitchel Chusid, Mitchell Ryan Katz |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COMMAND REBAR, INC. |
Role | Appellee |
Status | Active |
Representations | Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman |
Name | EDSA, INC. |
Role | Appellee |
Status | Active |
Representations | Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross |
Docket Entries
Docket Date | 2024-09-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-09-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted. |
View | View File |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-06-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Appellant's Unopposed Request to Extend Appellate Proceedings |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-05-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellant's Status Report and Request for Stay of Appellate Proceedings |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-05-07 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to May 7 2024 |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit Record on Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Command Rebar, Inc. |
Docket Date | 2024-03-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-03-09 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
Docket Date | 2024-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that Appellant's August 16, 2024 motion to stay is granted. |
View | View File |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2021CA-003273-0000-00 |
Parties
Name | BIGHORN CONSTRUCTION AND RECLAMATION, LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. MEYER, ESQ. |
Name | BRIDGELINK ENGINEERING LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. MEYER, ESQ. |
Name | ATLANTICE SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | ANDREW J. MAYTS, JR., ESQ., STEVEN E. NICHOLAS, ESQ. |
Name | THE HANOVER INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | STEVEN E. NICHOLAS, ESQ., ANDREW J. MAYTS, JR., ESQ. |
Name | SOUTHERN LAND AND FENCE, LLC |
Role | Appellee |
Status | Active |
Representations | R. BRANDON DEEGAN, ESQ., ALEXANDER E. BARTHET, ESQ. |
Name | HONORABLE WAYNE DURDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Appellee's motion to dismiss appeal is granted. The instant appeal is dismissed. |
View | View File |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss or otherwise serve the initial brief in ten days from the date of this order. |
Docket Date | 2024-02-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | SOUTHERN LAND AND FENCE, LLC |
Docket Date | 2023-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BIGHORN CONSTRUCTION AND RECLAMATION, LLC |
Docket Date | 2023-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-209 AP Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-28206 CC |
Parties
Name | GENERAL IMPACT GLASS & WINDOWS CORP. |
Role | Appellant |
Status | Active |
Representations | Jorge L. Cruz, WILLIAM O. DIAB, Justin S. Miller |
Name | THE HANOVER INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SOL-A-TROL ALUMINUM PRODUCTS, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN A. WOLF, CHRISTOPHER M. HORTON |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Robert T. Watson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee The Hanover Insurance Company’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees and Supplemental Motion for Appellate Attorney’s Fees are hereby denied. |
Docket Date | 2021-06-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-17 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. |
Docket Date | 2021-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING |
On Behalf Of | SOL-A-TROL ALUMINUM PRODUCTS, INC. |
Docket Date | 2021-04-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ APPELLANT GENERAL IMPACT GLASS & WINDOWS, CORP.'S MOTION FOR REHEARING |
On Behalf Of | GENERAL IMPACT GLASS & WINDOWS CORP. |
Docket Date | 2021-03-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ JOINT NOTICE OF RELATED CASES AND/OR SAME OR SIMILAR ISSUES |
On Behalf Of | SOL-A-TROL ALUMINUM PRODUCTS, INC. |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ AMENDED SUPPLEMENTAL ROA |
On Behalf Of | SOL-A-TROL ALUMINUM PRODUCTS, INC. |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Discretionary Review - Notice to Invoke - Certified Great Public Importance |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Clay County 1D17-2897 Circuit Court for the Fourth Judicial Circuit, Clay County 102010CA002457A001XX |
Parties
Name | Keystone Airpark Authority |
Role | Petitioner |
Status | Active |
Representations | JAMES J. TAYLOR, JR., Katelyn T. Hardwick |
Name | THE HANOVER INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Passero Associates, LLC |
Role | Respondent |
Status | Active |
Representations | Curtis L. Brown, Kenneth L. Baker, John E. Oramas |
Name | PIPELINE CONTRACTORS, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Don H. Lester |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Tara S. Green |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-27 |
Type | Disposition |
Subtype | Rev DY Merits Lack Juris (GPI) |
Description | DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-02-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2019-02-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-02-22 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT GPI) |
On Behalf Of | Keystone Airpark Authority |
View | View File |
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 642012CA031274XXXXCI Circuit Court for the Seventh Judicial Circuit, Volusia County 5D15-121 |
Parties
Name | QUALITY CULVERT OF WISCONSIN, INC. |
Role | Petitioner |
Status | Active |
Representations | JAMES B. BARTON, SCOTT W. CICHON, John W. McCauley |
Name | MASCI CORPORATION |
Role | Respondent |
Status | Active |
Representations | HOWARD M. ALLEN |
Name | FORTILINE, INC. |
Role | Respondent |
Status | Active |
Representations | John H. Dannecker, HOUSTON EDWARD SHORT |
Name | F/K/A MSC WATERWORKS COMPANY, INC. |
Role | Respondent |
Status | Active |
Name | F/K/A MAINLINE SUPPLY OF FLORIDA, LLC. |
Role | Respondent |
Status | Active |
Name | THE HANOVER INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | HOWARD M. ALLEN |
Name | Hon. Terence Robert Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Laura E. Roth |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-27 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-01-03 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | PAY PRO HAC VICE FEE-100 |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Docket Date | 2017-01-03 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JAMES B. BARTON FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Docket Date | 2017-01-03 |
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 James B. Barton, on behalf of Quality Culvert of Wisconsin, Inc., 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 January 3, 2017. |
Docket Date | 2017-01-03 |
Type | Event |
Subtype | Fee Paid-Pro Hac Vice |
Description | FEE PAID-PRO HAC VICE ~ James B. Barton - Pro Hac Vice fee paid via portal. |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
Docket Date | 2016-12-30 |
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 John W. McCauley, on behalf of Quality Culvert of Wisconsin, Inc., 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 December 30, 2016. |
Docket Date | 2016-12-30 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | PAY PRO HAC VICE FEE-100 |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Docket Date | 2016-12-30 |
Type | Event |
Subtype | Fee Paid-Pro Hac Vice |
Description | FEE PAID-PRO HAC VICE ~ John W. McCauley - Pro Hac Vice fee paid via portal. |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
Docket Date | 2016-12-30 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSEL ON BEHALF OF FORTILINE, INC. F/K/A MSC WATERWORKS COMPANY, INC. AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | FORTILINE, INC. |
View | View File |
Docket Date | 2016-12-30 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JOHN W. MCCAULEY FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Docket Date | 2016-12-29 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION |
On Behalf Of | HANOVER INSURANCE COMPANY |
View | View File |
Docket Date | 2016-12-13 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2016-12-12 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION W/APPENDIX |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Docket Date | 2016-12-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Docket Date | 2016-12-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-12-08 |
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 | 2016-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-12-05 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | QUALITY CULVERT OF WISCONSIN, INC. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2012-31274-CICI |
Parties
Name | MASCI CORPORATION |
Role | Appellant |
Status | Active |
Representations | Howard M. Allen |
Name | THE HANOVER INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | QUALITY CULVERT OF WISCONSIN, INC. |
Role | Appellee |
Status | Active |
Name | FORTILINE, INC. |
Role | Respondent |
Status | Active |
Representations | JAMES B. BARTON, Scott W. Cichon, HOUSTON E. SHORT, DAVID J. KOHS |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-27 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC16-2171 REVIEW DENIED |
Docket Date | 2016-12-08 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC16-2171 |
Docket Date | 2016-12-05 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2016-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2016-11-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND CERTIFICATION |
Docket Date | 2016-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2016-09-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ & CERTIFICATION |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2016-09-02 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED. |
Docket Date | 2016-09-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2016-02-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-12-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/17 |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO FILE RESPONSE |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/7 |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-10-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-10-23 |
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 | FORTILINE, INC. |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ *CORRECTED* 27 VOL - EFILED (5308 pages) |
Docket Date | 2015-08-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2015-08-12 |
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 | FORTILINE, INC. |
Docket Date | 2015-08-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 8/7. NO FURTHER EOT'S. |
Docket Date | 2015-06-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-06-04 |
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 | MASCI CORPORATION |
Docket Date | 2015-05-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 27 VOL - EFILED (5307 pages) |
Docket Date | 2015-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-04-08 |
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 | MASCI CORPORATION |
Docket Date | 2015-02-24 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2015-02-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-01-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-01-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-01-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-01-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-01-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FORTILINE, INC. |
Docket Date | 2015-01-12 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/7/15 |
On Behalf Of | MASCI CORPORATION |
Docket Date | 2015-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State