Search icon

ENDURANCE ASSURANCE CORPORATION

Company Details

Entity Name: ENDURANCE ASSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2016 (8 years ago)
Document Number: F08000001663
FEI/EIN Number 35-2293075
Address: 1209 Orange Street, Wilmington, DE, 19801, US
Mail Address: 4 Manhattanville Road, Purchase, NY, 10577, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Hana Entela Director 1209 Orange Street, Wilmington, DE, 19801
Lawrence Windy L Director 4 Manhattanville Road, Purchase, NY, 10577
Sparro Christopher L Director 1221 Avenue of the Americas,, New York,, NY, 10020

Secretary

Name Role Address
Lurie Daniel S Secretary 1209 Orange Street, Wilmington, DE, 19801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1209 Orange Street, Wilmington, DE 19801 No data
CHANGE OF MAILING ADDRESS 2025-01-08 1209 Orange Street, Wilmington, DE 19801 No data
REGISTERED AGENT NAME CHANGED 2022-06-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2016-09-09 ENDURANCE ASSURANCE CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4 Manhattanville Road, Purchase, NY 10577 No data
CHANGE OF MAILING ADDRESS 2015-05-01 4 Manhattanville Road, Purchase, NY 10577 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000464899 LAPSED 8:19-CV-893-T-30JSS U.S.D.C. FOR M.D. OF FLORIDA 2019-07-01 2024-07-10 $138475.00 BLEVINS ROAD BORING, INC., 15044 REGINALD LANE, HUDSON, FL 34667

Court Cases

Title Case Number Docket Date Status
ENDURANCE ASSURANCE CORPORATION VS PERRY H. HODGES, JR., as Personal Representative of the ESTATE OF NISHA SEJWAL, et al. 4D2020-0751 2020-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007771

Parties

Name ENDURANCE ASSURANCE CORPORATION
Role Appellant
Status Active
Representations Michael R. D'Lugo, Robert C. Bauroth
Name Estate of Jorge Sanchez
Role Appellee
Status Active
Name Perry H. Hodges, Jr.
Role Appellee
Status Active
Representations Hyram M. Montero, Anthony Soviero, Joseph S. Kashi, David C. Rash, Jeffrey D. Mueller
Name Pedro Sanchez
Role Appellee
Status Active
Name Marlrenis Sanchez
Role Appellee
Status Active
Name Estate of Carlo Zanetti Scarpati
Role Appellee
Status Active
Name Estate of Nisha Sejwal
Role Appellee
Status Active
Name Estate of Ralph Knight
Role Appellee
Status Active
Name Monica Dominguez
Role Appellee
Status Active
Name Aurora Cecilia Scarpati Ripalda
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's April 6, 2021 motion for rehearing and certification is denied.
Docket Date 2021-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Response
Subtype Response
Description Response
On Behalf Of Endurance Assurance Corporation
Docket Date 2021-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Perry H. Hodges, Jr.’s September 8, 2020 motion for appellate fees and costs is denied.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-06
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 2020-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Endurance Assurance Corporation
Docket Date 2020-09-22
Type Response
Subtype Response
Description Response
On Behalf Of Endurance Assurance Corporation
Docket Date 2020-09-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ARGUMENTS RAISED BY APPELLEE, PERRY H. HODGES, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OFNISHA SEJWAL
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2020-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PERRY HODGES, JR.
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2020-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED** PERRY HODGES, JR.
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2020-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2020-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/7/20.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Perry H. Hodges, Jr.
Docket Date 2020-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/6/20.
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Endurance Assurance Corporation
Docket Date 2020-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Endurance Assurance Corporation
Docket Date 2020-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-06-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on May 26, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2020-05-26
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 May 22, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 25, 2020. 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 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-05-22
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 Endurance Assurance Corporation
Docket Date 2020-04-15
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF APPEAL INVOICE
On Behalf Of Endurance Assurance Corporation
Docket Date 2020-04-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-19
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 2020-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Endurance Assurance Corporation
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Endurance Assurance Corporation

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-06-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State