Search icon

SCOTTSDALE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SCOTTSDALE INSURANCE COMPANY
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: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: F10000002468
FEI/EIN Number 311024978

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

Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Mail Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
JOHNSTON RUSSELL M Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
TOMITA MELISSA N Treasurer ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
BERVEN MARK A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
NELSON DAVID N Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
GUERRERO OSCAR Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
SKINGLE DENISE M Secretary ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2017-07-07 ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REINSTATEMENT 2011-10-07 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Scottsdale Insurance Company, Appellant(s), v. Advance Louis, et al., Appellee(s). 3D2024-0604 2024-04-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-15225-CA-01

Parties

Name SCOTTSDALE INSURANCE COMPANY
Role Appellant
Status Active
Representations Kathy J Maus, Julius F Parker, III, Mihaela Cabulea
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Advance Louis
Role Appellee
Status Active
Representations John Edward Hughes, III, William Allen Bonner
Name Christella Louis
Role Appellee
Status Active
Representations John Edward Hughes, III
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Advance Louis
View View File
Docket Date 2024-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Advance Louis
View View File
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Advance Louis
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 11/20/2024
On Behalf Of Advance Louis
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 10/21/2024
On Behalf Of Advance Louis
View View File
Docket Date 2024-07-22
Type Brief
Subtype Appendix
Description Appendix to Motion to Supplement Record on Appeal
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Motion to Supplement Record
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 07/22/2024
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-30 days to 07/12/2024
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on May 23, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advance Louis
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Appellant's Designation to the Court Reporter
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10834853
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 April 14, 2024.
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice
Description Notice of Withdrawing Argument Section V.A. of Answer Brief
On Behalf Of Advance Louis
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including January 17, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-18
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 Scottsdale Insurance Company
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 1/17/25. (GRANTED)
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellant's Response to Motion for Attorney's Fees
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Second Motion to Supplement the Record on Appeal, filed on July 22, 2024, is granted, and the record on appeal is supplemented to include the documents which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Scottsdale Insurance Company
View View File
ORU Associates, Inc., Appellant(s), v. Scottsdale Insurance Company, Appellee(s). 3D2024-0327 2024-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
23-301-P

Parties

Name ORU ASSOCIATES, INC.
Role Appellant
Status Active
Representations David Bryan Shelton, Robert Voss Fitzsimmons
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Mallory Havens Thomas
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/15/2024
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/29/2024
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF WITHDRAWAL OF ATTORNEY AND SUBSTITUTION OF ATTORNEY WITHIN SAME FIRM
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10401108
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 March 2, 2024.
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Award of Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee Scottsdale Insurance Company's Notice of Agreed Extension of Time to File AB-16 days to 07/31/2024
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
RUTHY'S BAKERY CORP., Appellant(s) v. SCOTTSDALE INSURANCE COMPANY, Appellee(s). 4D2024-0321 2024-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-10385

Parties

Name RUTHY'S BAKERY CORP
Role Appellant
Status Active
Representations Melissa Candelaria Lee Mazzitelli, K Brian Roller
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph Vincent Manzo, James Henry Wyman
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Mirtha Valverde, Appellant(s), v. Scottsdale Insurance Company, Appellee(s). 3D2024-0122 2024-01-19 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
18-30618

Parties

Name Mirtha Valverde
Role Appellant
Status Active
Representations Jerome Ramsaran
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Amber Nicole Razzano
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Appellant's Response to this Court's March 13, 2024, Order to Show Cause is noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-18
Type Response
Subtype Response
Description APPELLANT, MIRTHA VALVERDE'S RESPONSE TO THE COURT'S SHOW CAUSE ORDER
On Behalf Of Mirtha Valverde
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 04/15/2024
On Behalf Of Scottsdale Insurance Company
Docket Date 2024-03-13
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order[.]").
View View File
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Mirtha Valverde
View View File
Docket Date 2024-01-24
Type Event
Subtype Fee Satisfied
Description Receipt for fee paid by check
On Behalf Of Mirtha Valverde
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 January 29, 2024.
View View File
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mirtha Valverde
Cindy Vo, Appellant(s) v. Scottsdale Insurance Company, Appellee(s). 1D2023-2228 2023-09-01 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2023 CC 001750

Parties

Name Cindy Vo
Role Appellant
Status Active
Representations Chad A. Barr
Name Hon. Barry E. Dickson, Jr.
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristina L Marsh, Christina Maria Flores, Aleida M Mielke, Nicole Lynn Coroiu

Docket Entries

Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cindy Vo
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-23
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 Cindy Vo
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 15 days - 4/23/24
On Behalf Of Scottsdale Insurance Company
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 4/8/24
On Behalf Of Scottsdale Insurance Company
Docket Date 2024-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cindy Vo
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cindy Vo
View View File
Docket Date 2024-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Cindy Vo
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Cindy Vo
Docket Date 2023-10-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Scottsdale Insurance Company
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1047 pages
Docket Date 2023-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response filed September 13, 2023, and Appellant's payment of the $300.00 filing fee, this Court discharges the order issued September 13, 2023.
View View File
Docket Date 2023-09-13
Type Response
Subtype Response
Description Response (fee paid with response)
On Behalf Of Cindy Vo
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description DISCHARGED Order on Filing Fee
View View File
Docket Date 2023-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Cindy Vo
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State