Search icon

WESTCOR LAND TITLE INSURANCE COMPANY

Company Details

Entity Name: WESTCOR LAND TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: F00000005778
FEI/EIN Number 88-0294251
Address: 875 Concourse Parkway South,, Suite 200, Maitland, FL 32751
Mail Address: 875 Concourse Parkway South,, Suite 200, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
Berube, Donald Agent 875 Concourse Parkway South,, Suite 200, Maitland, FL 32751

President

Name Role Address
O'DONNELL, MARY President 875 Concourse Parkway South, Suite 200 Maitland, FL 32751

Treasurer

Name Role Address
SCHEFSTAD, MICHAEL Treasurer 875 Concourse Parkway South, Suite 200 Maitland, FL 32751

Secretary

Name Role Address
Berube, Donald A Secretary 875 Concourse Parkway South, Suite 200 Maitland, FL 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-07 Berube, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 875 Concourse Parkway South,, Suite 200, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 875 Concourse Parkway South,, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2013-11-04 875 Concourse Parkway South,, Suite 200, Maitland, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
LORI HUTTON, Appellant(s) v. WESTCOR LAND TITLE INSURANCE COMPANY, Appellee(s). 2D2024-0708 2024-03-25 Open
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-002504

Parties

Name LORI HUTTON
Role Appellant
Status Active
Representations Derek Usman
Name WESTCOR LAND TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Steve Lee Wall
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Record
Subtype Supplemental Record Redacted
Description 12 PAGES
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LORI HUTTON
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LORI HUTTON
Docket Date 2024-05-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - ELLISON - 152 PAGES
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-04-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED - PS LORI HUTTON
On Behalf Of LORI HUTTON
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2024-03-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LORI HUTTON
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
WESTCOR LAND TITLE INSURANCE COMPANY VS JORDAN BP, LLC, JORDAN BP PHASE 2, LLC, CLASSIC TITLE SERVICES, INC., ALBERT DEBONO AND CHERYL DEBONO 6D2023-2766 2023-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007455

Parties

Name WESTCOR LAND TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations KELLY D. HAYWOOD, ESQ.
Name JORDAN BP, LLC
Role Appellee
Status Active
Representations SCOTT A. KUHN, ESQ., CHARLES DENNY, IV, ESQ., AnnMarie G. Flores, Esq., CHRISTOPHER D. DONOVAN, ESQ., JESSE R. BUTLER, ESQ.
Name ALBERT DEBONO
Role Appellee
Status Active
Name CLASSIC TITLE SERVICES, INC.
Role Appellee
Status Active
Name JORDAN BP PHASE 2, LLC
Role Appellee
Status Active
Name CHERYL DEBONO
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 9, 2023,this appeal is dismissed.
Docket Date 2023-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF ITS APPEAL
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-10-12
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. The initial brief shall be served on or before November 20, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 10/10/23 (LAST REQUEST)
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-08-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The motion to withdraw and substitute counsel is granted. Attorneys Martin Awerbach, Jacqueline Perez and the law firm of Awerbach | Cohn are relieved of further responsibilities in this appeal and Attorney Haywood is substituted as counsel for appellant.
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KYLE- 4,880 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AWERBACH ' COHN'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT, WESTCOR LAND TITLE INSURANCE COMPANY
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 9/20/23
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN BP, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
CLASSIC TITLE SERVICES, INC. VS JORDAN BP, LLC, JORDAN BP PHASE 2, LLC, WESTCOR LAND TITLE INSURANCE COMPANY AND ESTATE OF ALBERT DEBONO AND CHERYL DEBONO 6D2023-2756 2023-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007455

Parties

Name CLASSIC TITLE SERVICES, INC.
Role Appellant
Status Active
Representations DONNA M. KRUSBE, ESQ.
Name ESTATE OF ALBERT DEBONO AND CHERYL DEBONO
Role Appellee
Status Active
Name WESTCOR LAND TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name JORDAN BP PHASE 2, LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name JORDAN BP, LLC
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., CHRISTOPHER D. DONOVAN, ESQ., JESSE R. BUTLER, ESQ., SCOTT A. KUHN, ESQ., JACQUELINE PEREZ, ESQ.

Docket Entries

Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed June 25, 2024, this appeal is dismissed.
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-05-28
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 CLASSIC TITLE SERVICES, INC.
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 4/26/24 (LAST REQUEST)
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JORDAN BP, LLC
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of JORDAN BP, LLC
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Jordan BP, LLC and Jordan BP Phase 2, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 5, 2024.
Docket Date 2024-01-04
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 JORDAN BP, LLC
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 01/05/2024
On Behalf Of JORDAN BP, LLC
Docket Date 2023-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - AB DUE 12/6/23
On Behalf Of JORDAN BP, LLC
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 10/9/23 (LAST REQUEST)
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KYLE- 4,852 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of JORDAN BP, LLC
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CLASSIC TITLE SERVICES, INC.
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before June 27, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Jordan BP, LLC and Jordan BP Phase 2, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 26, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-11-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
WESTCOR LAND TITLE INSURANCE COMPANY VS THEODORE BABBITT 4D2018-0619 2018-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003604XXXXMB

Parties

Name WESTCOR LAND TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Greene
Name Theodore Babbitt
Role Appellee
Status Active
Representations Stephanie L. Serafin, Jane Kreusler-Walsh, WILLIAM EUGENE JOHNSON, Rebecca Mercier Vargas, Michael J. Posner
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 14, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/26/2018
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2018-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Theodore Babbitt
Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Theodore Babbitt
Docket Date 2018-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2018
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Theodore Babbitt
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/02/2018
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY
Docket Date 2018-04-04
Type Record
Subtype Transcript
Description Transcript Received ~ 195 PAGES
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTCOR LAND TITLE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-08
Amendment 2018-07-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-07

Date of last update: 31 Jan 2025

Sources: Florida Department of State