Search icon

FIDELITY NATIONAL TITLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY NATIONAL TITLE GROUP, INC.
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: 13 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: F06000004705
FEI/EIN Number 030597552

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

Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US
ZIP code: 32204
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NOLAN MICHAEL J Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
NOLAN MICHAEL J CE 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
PARK ANTHONY Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
PARK ANTHONY Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
DAY STEVEN G Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
LOVEJOY MADELINE J Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010741 FIDELITY NATIONAL LAW GROUP ACTIVE 2019-01-22 2029-12-31 - 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
G13000012063 FIDELITY NATIONAL LAW GROUP EXPIRED 2013-02-04 2018-12-31 - 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2006-11-29 FIDELITY NATIONAL TITLE GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
RICHARD RIVERA VS GAYLE GOLDFARB, et al. 4D2020-2179 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018401 (03)

Parties

Name RICHARD & RIVERA CO.
Role Appellant
Status Active
Representations Richard M. Gomez, Shelley Senecal
Name Arturo Montaner
Role Appellee
Status Active
Name Gayle Goldfarb
Role Appellee
Status Active
Representations Lawrence A. Kellogg, Mary Ellen R. Himes, Duane Elton Baum
Name FIDELITY NATIONAL TITLE GROUP, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-05
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 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Rivera
Docket Date 2021-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Gayle Goldfarb’s June 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellant's May 26, 2021 motion for clarification is granted, and appellant shall serve the reply brief within twenty (20) days from the service of appellee's answer brief. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-01
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 Gayle Goldfarb
Docket Date 2021-05-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee Gayle Goldfarb is directed to respond, within five (5) days from the date of this order, to appellant’s May 26, 2021 motion for clarification.
Docket Date 2021-05-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Richard Rivera
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 17, 2021 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-17
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 Richard Rivera
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FIDELITY NATIONAL TITLE GROUP INC
On Behalf Of Gayle Goldfarb
Docket Date 2021-03-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 10, 2021 order is vacated.
Docket Date 2021-03-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ I***VACATED 3/11/21***ORDERED that appellee's (Fidelity National Title Group, Inc.) March 9, 2021 notice of agreed extension 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.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/14/21
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/15/21
Docket Date 2020-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Rivera
Docket Date 2020-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Rivera
Docket Date 2020-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 186 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Rivera
Docket Date 2020-10-09
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Rivera
ALLA POLISHKO, et al., VS SERENA KAY TIBBITT, et al., 3D2019-2345 2019-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8819

Parties

Name Sergei Tews
Role Appellant
Status Active
Name ALLA POLISHKO
Role Appellant
Status Active
Representations MATTHEW L. BALDWIN, Roy D. Wasson
Name SERENA KAY TIBBITT
Role Appellee
Status Active
Representations LAWRENCE A. KELLOGG
Name FIDELITY NATIONAL TITLE GROUP, INC.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR CERTIFICATIONOF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ALLA POLISHKO
Docket Date 2021-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANTS' MOTION FOR CERTIFICATIONOF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of SERENA KAY TIBBITT
Docket Date 2022-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-16
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, the appellants’ Motion for Certification of Question of Great Public Importance is denied. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION FOR CERTIFICATION OFQUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of SERENA KAY TIBBITT
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees’ Unopposed Motion for Extension of Time to Respond to Appellants’ Motion for Certification of Question of Great Public Importance is granted to and including December 13, 2021.
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Motion for Extension of Time to File a Motion for Rehearing is granted to and including November 12, 2021. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIMETO FILE MOTION OF REHEARING
On Behalf Of ALLA POLISHKO
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SERENA KAY TIBBITT
Docket Date 2020-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLA POLISHKO
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ALLA POLISHKO
Docket Date 2020-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SERENA KAY TIBBITT
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 9/9/20
Docket Date 2020-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SERENA KAY TIBBITT
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/02/20
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SERENA KAY TIBBITT
Docket Date 2020-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLA POLISHKO
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for extension of time to file the initial brief is granted to and including July 3, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-06-12
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 ALLA POLISHKO
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLA POLISHKO
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/12/20
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLA POLISHKO
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/12/20
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLA POLISHKO
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/13/20
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of ALLA POLISHKO
Docket Date 2019-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 December 16, 2019.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NOT IDENTICAL TO CERTIFIED NOTICE OF APPEAL WHICH WAS FILED. INCOMPLETE CERTIFICATE OF SERVICE AND ORDER APPEALED NOT ATTACHED.
On Behalf Of ALLA POLISHKO
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL ZUPPARDO VS SCOTT DUNLAP, DUNLAP & MORAN, P. A., ET AL., 2D2014-6018 2014-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2007-CA-002336-NC

Parties

Name MICHAEL ZUPPARDO
Role Appellant
Status Active
Representations ANTHONY S. LEFCO, ESQ.
Name DUNLAP & MORAN, P.A.
Role Appellee
Status Active
Name SCOTT DUNLAP
Role Appellee
Status Active
Representations MAUREEN G. PEARCY, ESQ., DAVID O' QUINN, ESQ., LORI A. HEIM, ESQ.
Name FIDELITY NATIONAL TITLE GROUP, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-12-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Lakeland
Docket Date 2015-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 08/19/15
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT DUNLAP
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - AB DUE 06/30/15
On Behalf Of SCOTT DUNLAP
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/26/15
On Behalf Of SCOTT DUNLAP
Docket Date 2015-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/15
On Behalf Of SCOTT DUNLAP
Docket Date 2015-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2015-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/08/15
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT DUNLAP
Docket Date 2015-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ZUPPARDO

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State