Search icon

APPALACHIAN UNDERWRITERS INC

Company Details

Entity Name: APPALACHIAN UNDERWRITERS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Jul 2007 (18 years ago)
Document Number: F07000003588
FEI/EIN Number 62-1756179
Mail Address: 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503
Address: 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
DeYonker, Jason Chief Financial Officer 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830

Executive Vice President

Name Role Address
DeYonker, Jason Executive Vice President 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830

President

Name Role Address
Fischer, Brian President 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830

Director

Name Role Address
Foley, Ryan G. Director 100 Ottawa Ave. SW,, Grand Rapids, MI 49503
Vatikiotis, Sozon C. Director 100 Ottawa Ave. SW, Grand Rapids, MI 49503
Williams, Gregory L. Director 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Secretary

Name Role Address
Foley, Ryan G. Secretary 100 Ottawa Ave. SW,, Grand Rapids, MI 49503

Vice President

Name Role Address
Kolenda, Courtney L. Vice President 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Treasurer

Name Role Address
Snyder, Kent Treasurer 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830

Chief Executive Officer

Name Role Address
Williams, Gregory L. Chief Executive Officer 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830 No data
CHANGE OF MAILING ADDRESS 2022-04-27 800 Oak Ridge Turnpike #A1000, Oak Ridge, TN 37830 No data
REGISTERED AGENT NAME CHANGED 2013-10-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
BUILDERS OF AMERICA GROUP, LLC VS MICHAEL FOSTER, et al. 4D2021-2858 2021-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17018164

Parties

Name Builders of America Group, LLC
Role Appellant
Status Active
Representations Bruce Prober
Name RELIANCE GROUP INSURANCE CO INC
Role Appellee
Status Active
Name Anastasia Thelusma
Role Appellee
Status Active
Name Michael Foster
Role Appellee
Status Active
Representations William Xanttopoulos, Lauren S. Curtis, David S. Ehrlich, Sarah Wilkins, Lissette M. Gonzalez, Ryan B. Weiss
Name APPALACHIAN UNDERWRITERS INC
Role Appellee
Status Active
Name Lexington Insurance Company
Role Appellee
Status Active
Name Gemini Insurance Comapny
Role Appellee
Status Active
Name GIL GARDEN AVETRANI INSURANCE GROUP, LLC
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 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Builders of America Group, LLC
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 18, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-17
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 Builders of America Group, LLC
Docket Date 2021-12-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 7, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-12-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
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 Builders of America Group, LLC
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Builders of America Group, LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 18, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on November 2, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 18, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-18
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 Builders of America Group, LLC
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Foster
Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Builders of America Group, LLC
Docket Date 2021-10-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Builders of America Group, LLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State