Search icon

FLORIDA INSURANCE TRUST

Company Details

Entity Name: FLORIDA INSURANCE TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Active
Date Filed: 26 Feb 2008 (17 years ago)
Document Number: D08000000005
Address: 1525 INTERNATIONAL PARKWAY SUITE 2021, LAKE MARY, FL, 32746, US
Mail Address: 20 N. Orange Avenue,, Orlando, FL, 32801, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
NON-PROFIT INSURANCE SERVICES INC Agent

Treasurer

Name Role Address
ANIELLO JOE Treasurer 1525 INTERNATIONAL PARKWAY SUITE 2021, LAKE MARY, FL, 32746
WEEKS JIM Treasurer 1525 INTERNATIONAL PARKWAY SUITE 2021, LAKE MARY, FL, 32746

Director

Name Role Address
ANIELLO JOE Director 1525 INTERNATIONAL PARKWAY SUITE 2021, LAKE MARY, FL, 32746
WEEKS JIM Director 1525 INTERNATIONAL PARKWAY SUITE 2021, LAKE MARY, FL, 32746

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236129 TERMINATED 1000000708723 ORANGE 2016-03-24 2036-04-06 $ 239,917.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
STEVEN SLOAN VS REYNALDO SUAREZ AND FLORIDA INSURANCE TRUST 5D2021-0622 2021-03-10 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-SC-020899-O

Parties

Name Steven Sloan
Role Appellant
Status Active
Representations Brian J. Lee
Name FLORIDA INSURANCE TRUST
Role Appellee
Status Active
Name Reynaldo Suarez
Role Appellee
Status Active
Representations Joshua B. Walker, Christy M. Penton
Name Hon. Tina L. Caraballo
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reynaldo Suarez
Docket Date 2022-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steven Sloan
Docket Date 2021-12-07
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 Steven Sloan
Docket Date 2021-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, REYNALDO SUAREZ
On Behalf Of Reynaldo Suarez
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FLORIDA INSURANCE TRUST
On Behalf Of Reynaldo Suarez
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/10 (FOR AE, REYNALDO SUAREZ)
Docket Date 2021-10-06
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 Reynaldo Suarez
Docket Date 2021-10-04
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2021-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Reynaldo Suarez
Docket Date 2021-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11 (FOR AE, FLORIDA INSURANCE TRUST)
On Behalf Of Reynaldo Suarez
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/11 (FOR AE, REYNALDO SUAREZ)
Docket Date 2021-09-01
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 Reynaldo Suarez
Docket Date 2021-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven Sloan
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/11; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-07-26
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 Steven Sloan
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of Steven Sloan
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/27
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/7
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Steven Sloan
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-28
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 Steven Sloan
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 367 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-03-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian J. Lee 0561681
On Behalf Of Steven Sloan
Docket Date 2021-03-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christy M. Penton 1015380
On Behalf Of Reynaldo Suarez
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/04/21
On Behalf Of Steven Sloan
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/27

Documents

Name Date
Declaration of Trust 2008-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State