Search icon

OWNERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: OWNERS 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: 16 Oct 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1985 (40 years ago)
Document Number: 850734
FEI/EIN Number 341172650

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

Address: 6101 ANACAPRI BLVD, LANSING, MI, 48917
Mail Address: 6101 ANACAPRI BLVD, LANSING, MI, 48917
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
DEAN ANTHONY O Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
DEAN ANTHONY O President 6101 ANACAPRI BLVD., LANSING, MI, 48917
REINBOLD THEODORE W Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
REINBOLD THEODORE W Secretary 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Founder 6101 ANACAPRI BLVD., LANSING, MI, 48917
LINDEMEYER ANDREA L Director 6101 ANACAPRI BLVD., LANSING, MI, 48917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6101 ANACAPRI BLVD, LANSING, MI 48917 -
CHANGE OF MAILING ADDRESS 2009-04-23 6101 ANACAPRI BLVD, LANSING, MI 48917 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1985-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625527 LAPSED 2013-SC-4122 ORANGE COUNTY, COUNTY COURT 2017-08-16 2022-11-09 $35,199.63 EMERGENCY PHYSICIANS OF CENTRAL FLORIDA, LLP, 3090 CARUSO COURT, 20, ORLANDO, FL 32806
J17000391252 LAPSED 2013-SC-003263-O ORANGE COUNTY COURT 2017-05-09 2022-07-07 $15,379.80 EMERGENCY PHYSICIANS OF CENTRAL FLORIDA, LLP, 1720 SOUTH COOK AVENUE, ORLANDO, FLORIDA, 32806
J03900004599 LAPSED 00-6195 CIR CRT 13TH JUD HILLSBOROUGH 2003-06-11 2008-08-11 $81492.79 THE HARTFORD FIRE INSURANCE CO, PO BOX 946001, MAITLAND, FL 32794
J03900004600 LAPSED 00-6195 CIR CRT 13TH JUD HILLSBOROUGH 2003-04-14 2008-08-11 $209345.45 THE HARTFORD FIRE INSURANCE CO, PO BOX 946001, MAITLAND, FL 32794

Court Cases

Title Case Number Docket Date Status
GERMAN DILONE, Appellant(s) v. OWNERS INSURANCE COMPANY, Appellee(s). 6D2023-3103 2023-07-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-971

Parties

Name GERMAN DILONE
Role Appellant
Status Active
Representations JUSTIN M. BLEAKLEY, ESQ.
Name OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations CATHERINE VERONA, ESQ., JENNIFER KARR, ESQ., Kevin David Franz
Name HON. OLIN W. SHINHOLSER
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF 30 - AB DUE 5/27/24 - (LAST REQUEST)
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF // 30 - AB DUE 4/26/24.
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2024-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERMAN DILONE
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO INITIAL BRIEF
On Behalf Of GERMAN DILONE
Docket Date 2024-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD REJECTED: IMPROPERLY SUBMITTED (INCORRECT PAGINATION)
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/9/24 (LAST REQUEST)
On Behalf Of GERMAN DILONE
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/10/24
On Behalf Of GERMAN DILONE
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2023-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that this appeal is ready to proceed, appellant shall make arrangements with the clerk of the lower tribunal within three days from the date of this order for the supplementation of the record on appeal with any necessary record items related to the denial of the motion for rehearing. The clerk of the lower tribunal shall transmit any supplemental record to this court within twenty days from the date of this order. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** RAFOOL- 7 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING WHETHER CASE IS READY TO PROCEED
On Behalf Of GERMAN DILONE
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** RAFOOL- 1,478 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-31
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The appeal is held in abeyance pending the resolution of the pending motion for rehearing in the lower tribunal. Within thirty days from the date of this order, appellant shall provide a status report to this court to indicate whether the appeal is ready to proceed.
Docket Date 2023-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GERMAN DILONE
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2023-08-11
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-08-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of GERMAN DILONE
Docket Date 2023-07-28
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-07-28
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GERMAN DILONE
Docket Date 2023-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GERMAN DILONE
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of GERMAN DILONE
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve his reply brief is granted. The reply brief shall be served on or before August 12, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of GERMAN DILONE
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of GERMAN DILONE
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of OWNERS INSURANCE COMPANY
View View File
Mr. Kelvin Frazier, Petitioner(s) v. Sargent Bush et al, Respondent(s) SC2023-0598 2023-05-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-995;

Parties

Name Mr. Kelvin Frazier
Role Petitioner
Status Active
Name Sargent Bush
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. John Leo Burns
Role Judge/Judicial Officer
Status Active
Name Hon. Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Hon. Roger D. Eaton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Mr. Kelvin Frazier
View View File
Docket Date 2023-05-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
RICHARD NOONAN, Appellant(s) v. OWNERS INSURANCE COMPANY, Appellee(s). 2D2023-0918 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20-CA-3538-NC

Parties

Name RICHARD NOONAN
Role Appellant
Status Active
Representations JESSE R. BUTLER, ESQ.
Name OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations ALYSON BATTAGLIA, ESQ., PATRICIA D. CRAUWELS, ESQ., Arthur Steven Hardy
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-30
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description 281 PAGES
On Behalf Of SARASOTA CLERK
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on June 13, 2024, at 09:00 AM, before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RICHARD NOONAN
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICHARD NOONAN
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RICHARD NOONAN
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE, OWNERS INSURANCE COMPANY'S, MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICHARD NOONAN
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 04/23/2024
On Behalf Of RICHARD NOONAN
Docket Date 2024-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 9, 2024.
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 01/30/2024
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD NOONAN
Docket Date 2023-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 281 PAGES - REDACTED
Docket Date 2023-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within 15 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 45 days from the date of this order. Appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2023-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RICHARD NOONAN
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - IB DUE ON 08/24/23
On Behalf Of RICHARD NOONAN
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 08/09/2023
On Behalf Of RICHARD NOONAN
Docket Date 2023-05-22
Type Record
Subtype Transcript
Description Transcript Received ~ 455 PAGES - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of May 1, 2023, is discharged.
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of RICHARD NOONAN
Docket Date 2023-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ORDER APPEALED
On Behalf Of RICHARD NOONAN
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD NOONAN
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee filed a Motion for Appellate Attorneys' Fees pursuant to a proposal for settlement. See §§ 59.46, Fla. Stat. (2023); 768.79, Fla. Stat. (2022). Appellee's motion is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees. Appellant's Motion for Appellate Attorneys' Fees is denied.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The clerk of the circuit court shall transmit to this court and to counsel for the parties an unredacted version of the supplemental record on appeal within 10 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes records containing confidential information," or words to similar effect. Only this court and the attorneys for the parties shall have access to the unredacted record, provided that counsel for the parties may provide the parties with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the parties if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).
View View File
COMPETITIVE CONCRETE PUMPING, INC., BRADLEY D. HUTSON, RICHARD J. GUELFI AND OWNERS INSURANCE COMPANY VS TIMOTHY N. KARLSEN 6D2023-0955 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003132-000I-XX

Parties

Name RICHARD J. GUELFI
Role Appellant
Status Active
Name OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Name BRADLEY D. HUTSON
Role Appellant
Status Active
Name COMPETITIVE CONCRETE PUMPING, INC.
Role Appellant
Status Active
Representations MATTHEW STROJNOWSKI, ESQ., KEVIN D. FRANZ, ESQ., KANSAS R. GOODEN, ESQ.
Name TIMOTHY N. KARLSEN
Role Appellee
Status Active
Representations STEPHEN A. MARINO Jr., Esq., KRISTIN H. WOOLAM, ESQ., MICHAL MEILER, ESQ., ANDREW A. HARRIS, ESQ., ADAM M. BALKAN, ESQ., JUSTIN P. CALDARONE, ESQ., GRACE MACKEY - STREICHER, ESQ., ROBIN P. KEENER, ESQ., STEFANIE D. CAPPS, ESQ., CARYN L. BELLUS, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellant’s Motion For A Written Opinion is denied.
Docket Date 2024-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-03-18
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Attorneys’ Fees, filed on April 4, 2023, is denied.
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2024-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE, TIMOTHY N. KARLSEN'S, NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2024-02-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 19, 2024, at 11:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Keith F. White and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants, Competitive Concrete Pumping, Inc., Bradley D. Hutson, and Richard Guelfi’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before November 17, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - RB DUE 10/18/23 (LAST REQUEST)
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND NOTICE OF WITHDRAWAL OF MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **WITHDRAWN-SEE 07/18/23 MOTION**UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL AND FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 7/5/23 (LAST REQUEST)
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The amended motion for extension of time to file a response to the motion for attorney's fees is denied as moot.
Docket Date 2023-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the Amended Notice of Joinder, Owners Insurance is joined as a party appellant joining in the initial briefing already filed in this appeal. Accordingly, the answer brief shall be served within thirty days from this order.
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 6/5/23
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to serve his response to appellants’ motion for attorney’s fees is granted to the extent it seeks an extension of time to serve the response until May 4, 2023. The response to appellants’ motion for attorney’s fees shall be filed on or before May 4, 2023.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S AMENDED1 MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES TO THE DATE WHICH THEANSWER BRIEF IS DUE
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES TO THE DATE WHICH THEANSWER BRIEF IS DUE
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF JOINDER ANDFOR REALIGNMENT AS APPELLANT
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to amend the style to add Owners Insurance as a party appellee is granted. Owners shall be added as a party appellee. To the extent that Owner’s Insurance has filed a notice of joinder seeking to proceed as a party appellant, Owner’s shall amend its notice of joinder showing that all required filing fees pursuant to Florida Rule of Appellate Procedure 9.360(a) and section 35.22(2)(b), Florida Statutes (2022), have been paid, setting forth the proposed new caption, and indicating any additional information required for this court’s consideration in light of the parties' responses to that notice.
Docket Date 2023-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT ORDER
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants and Appellee shall respond within ten days from the date of this order to indicate whether there are any objections to the joinder of Owners Insurance Company as a party appellant based on the notice of joinder. Appellant shall also indicate whether the related pending motion to correct style is mooted in light of such joinder.
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - IB DUE 4/6/23 (LAST REQUEST)
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ UNREDACTED/**CONFIDENTIAL**/KRIER - 142 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENT TO MOTION TO CORRECT THE STYLE BY ADDING OWNERS INSURANCE COMPANY AS AN APPELLEE
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record with the previously redacted items is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OWNERS INSURANCE COMPANY'S, NOTICE OF JOINDER FOR REALIGNMENT AS APPELLANT - fee paid
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO CORRECT THE STYLEBY ADDINGOWNERS INSURANCE COMPANY AS AN APPELLEE
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TOAPPELLANTS' MOTION TO CORRECT THE STYLE BYADDING OWNERS INSURANCE COMPANY AS AN APPELLEE
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTSUNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEALAppellants
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/24/23
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Record
Subtype Transcript
Description Transcript Received ~ 1301 PAGES - REDACTED
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2022-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
OWNERS INSURANCE COMPANY VS JILL MALLOTT 2D2021-3934 2021-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-4667

Parties

Name OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Representations KANSAS R. GOODEN, ESQ., KEVIN D. FRANZ, ESQ.
Name JILL MALLOTT
Role Appellee
Status Active
Representations MATTHEW M. HOLTSINGER, ESQ., MANUEL J. ALVAREZ, ESQ., NICOLE SIVILS SMITH, ESQ., JOHN S. MILLS, ESQ., JESSICA E. SHAHADY, ESQ., Dylan Bailey Howard, Esq.
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks attorney's fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement. The Appellee's motion for appellate attorney's fees is granted, subject to a determination of entitlement by the circuit court. If entitlement is found, the circuit court shall also determine the amount of appellate attorney's fees.Appellee's request for costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2023-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 11, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2023-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JILL MALLOTT
Docket Date 2023-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - RB DUE 1/18/23
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/19/22
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-10-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JILL MALLOTT
Docket Date 2022-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Jill Mallott's Unopposed Motion to Supplement the Record on Appeal and for Judicial Notice of Related Cases is granted as follows. Appellee's request to supplement the record with the postdecretal notice of voluntary dismissal is treated as a notice of settlement with Appellee James Harazin and noted. Appellee's request for judicial notice is treated as a notice of related case or issue under rule 9.380 and is accepted with respect to the cases identified. Appellee's request for an extension of time to serve the answer brief is granted to the extent that the answer brief shall be served within 7 days of the date of this order.
Docket Date 2022-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ **Treated as a notice of settlement with Appellee James Harazin -SEE 10/11/22 order**APPELLEE JILL MALLOTT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND FOR JUDICIAL NOTICE OF RELATED CASES
On Behalf Of JILL MALLOTT
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 8/26/22 (LAST REQUEST)
On Behalf Of JILL MALLOTT
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/27/22
On Behalf Of JILL MALLOTT
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 6/27/22
On Behalf Of JILL MALLOTT
Docket Date 2022-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR THAT ORAL ARGUMENT BE CONDUCTED BY VIDEO
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-04-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/29/22
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/30/22
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of JILL MALLOTT
Docket Date 2022-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON - REDACTED - 574 PAGES
Docket Date 2021-12-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State