Search icon

BERKLEY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERKLEY 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (10 years ago)
Document Number: F14000003378
FEI/EIN Number 470574325

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

Address: 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
Mail Address: 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
BAIO RICHARD M Director 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
BAIO RICHARD M Treasurer 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
Welt Philip S Secretary 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
BERKLEY, JR. WILLIAM R Chairman 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
BERKLEY, JR. WILLIAM R President 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
Welt Philip S Director 475 STEAMBOAT ROAD, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000022057 LAPSED 15-26427 CA MIAMI-DADE COUNTY CIRCUIT COUR 2016-01-06 2021-01-08 $37,320.94 FLORIDA FOUNDATION CORP., 9143 NW 146 TER, MIAMI, FL 33018

Court Cases

Title Case Number Docket Date Status
Hypower, LLC, Appellant(s), v. Utilities Commission, City of New Smyrna Beach, Gator Boring and Trenching, Inc., and Berkley Insurance Company, Appellee(s). 5D2023-3315 2023-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL

Parties

Name HYPOWER, LLC
Role Appellant
Status Active
Representations Ryan D. O'Connor, Sean A. Mickley
Name Gator Boring and Trenching, Inc.
Role Appellee
Status Active
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name Utilities Commission, City of New Smyrna Beach, Florida
Role Appellee
Status Active
Representations Michael J. Roper, John H. Rains, III, Frank M. Mari, Kristie L. Hatcher-Bolin, Trevor Boehme Arnold
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/2023
On Behalf Of HYPOWER, LLC
Docket Date 2024-05-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
View View File
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE, UTILITIES COMISSION MOT ATTY FEES GRANTED
View View File
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description AE's Zoom Response
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-07-25
Type Notice
Subtype Notice
Description Notice of Oral Argument via Zoom
View View File
Docket Date 2024-07-03
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-06-28
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument and AA OA Preference
On Behalf Of HYPOWER, LLC
Docket Date 2024-06-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of HYPOWER, LLC
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 6/28
On Behalf Of HYPOWER, LLC
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to MOTION FOR ATTY. FEES
On Behalf Of HYPOWER, LLC
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/14
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HYPOWER, LLC
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/15
On Behalf Of HYPOWER, LLC
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/8
On Behalf Of HYPOWER, LLC
Docket Date 2024-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1 PAGES 1-4000
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-11-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ryan D. O'Connor 0106132
On Behalf Of HYPOWER, LLC
Docket Date 2023-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Frank M. Mari 93243
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BANK OF AMERICA, N. A., AND BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC, Appellant(s) v. BERKLEY INSURANCE COMPANY, et al., Appellee(s). 2D2022-2812 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7385

Parties

Name BANK OF AMERICA, N. A.
Role Appellant
Status Active
Representations Anthony Palermo, ESQ., AVERY A. HOLLOMAN, ESQ., Joseph H. Varner, I I I, Esq., STACY D. BLANK, ESQ.
Name BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC
Role Appellant
Status Active
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Representations PAUL M. QUIN, ESQ., FELENA R. TALBOTT, ESQ., JOY SPILLIS LUNDEEN, ESQ., SARAH ROBERGE, A. P. D., Robert C. Graham, Esq., E. A. SETH MILLS, JR., ESQ., OSCAR E. SOTO, ESQ., TY G. THOMPSON, ESQ., JOSEPH T. EAGLETON, ESQ., CECI CULPEPPER BERMAN, ESQ., FELIX X. RODRIGUEZ, ESQ.
Name THE TEMPO AT ENCORE, LP
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 11/26/23
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 11/11/2023
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 08/28/2023
Docket Date 2023-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 07/14/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-04-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAIL DESIGNATION
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/30/2023
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 03/31/2023
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED FARFANTE - 13,628 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEESBANC OF AMERICA COMMUNITY DEVELOPMENTCORPORATION AND BANK OF AMERICA, N.A.'SMOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2023-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants' motion for attorneys' fees is denied.
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remand.
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 13, 2024, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by December 21, 2022. Appellant shall serve the initial brief by January 30, 2023.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by November 21, 2022. Appellant shall serve the initial brief by December 29, 2022.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Zachariah D. Anderson is removed from this proceeding.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2617 and 2D22-2812 are consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2022-08-29
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Zachariah D. Anderson shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BERKLEY INSURANCE COMPANY, Appellant(s) v. BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC, TAMPA HOUSING AUTHORITY, FEDERAL HOME LOAN MORTGAGE CORPORATION, THA TEMPO, LLC, THE TEMPO AT ENCORE, LP, BANK OF AMERICA, N. A., HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, U. S. BANK, N. A., CPDG2, LLC, TAMPA HOUSING AUTHORITY DEVELOPMENT CORP., Appellee(s). 2D2022-2617 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7385

Parties

Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name BERKLEY INSURANCE COMPANY
Role Appellant
Status Active
Representations Robert C. Graham, Esq., CECI CULPEPPER BERMAN, ESQ., TY G. THOMPSON, ESQ., E. A. SETH MILLS, JR., ESQ., JOSEPH T. EAGLETON, ESQ., Jordan Miller
Name BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Name TAMPA HOUSING AUTHORITY
Role Appellee
Status Active
Representations Paul Matthew Quin
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Appellee
Status Active
Name THA TEMPO, LLC
Role Appellee
Status Active
Name THE TEMPO AT ENCORE, LP
Role Appellee
Status Active
Representations FELENA R. TALBOTT, ESQ., OSCAR E. SOTO, ESQ., JONATHAN T. AYERS, ESQ., JOY SPILLIS LUNDEEN, ESQ., Joseph H. Varner, I I I, Esq., FELIX X. RODRIGUEZ, ESQ., AVERY A. HOLLOMAN, ESQ., Anthony Palermo, ESQ., STACY D. BLANK, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY
Role Appellee
Status Active
Representations Alan S Zimmet, Kimberly Ann Reynolds Beckwith
Name U. S. BANK, N. A.
Role Appellee
Status Active
Name CPDG2, LLC
Role Appellee
Status Active
Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP.
Role Appellee
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Mail Returned
Description Mail returned for Bank of America, N.A. (Written Opinion dated 5/17/2024) no forwarding address available.
Docket Date 2024-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees' motion for attorney's fees is denied.
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part and remand.
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 13, 2024, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEESBANC OF AMERICA COMMUNITY DEVELOPMENTCORPORATION AND BANK OF AMERICA, N.A.'SMOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 11/17/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - AB DUE ON 07/03/23
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAIL DESIGNATION
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/19/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 3/20/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED FARFANTE - 13,628 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by December 21, 2022. Appellant shall serve the initial brief by January 17, 2023.
Docket Date 2022-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 15,555 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by November 21, 2022. Appellant shall serve the initial brief by December 15, 2022.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-09-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2617 and 2D22-2812 are consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
Docket Date 2022-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Zechariah D. Anderson is removed from this proceeding.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Zechariah D. Anderson shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BERKLEY INSURANCE COMPANY
ONE SOURCE ROOFING, INC. VS INLAND CONSTRUCTION AND ENGINEERING, INC. AND BERKLEY INSURANCE COMPANY 5D2021-2170 2021-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002464-O

Parties

Name ONE SOURCE ROOFING, INC
Role Appellant
Status Active
Representations Jeremy Michael Paul, Michael Fox Orr
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name INLAND CONSTRUCTION AND ENGINEERING, INC.
Role Appellee
Status Active
Representations Benjamin Chase Patton, W. Chase Carpenter
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/4 ORDER
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/29
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Inland Construction and Engineering, Inc.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED PER 11/4 ORDER
On Behalf Of Inland Construction and Engineering, Inc.
Docket Date 2021-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE'S W/IN 10 DYS FILE AMENDED NTC OF APPEARANCE...; NTC STRICKEN
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STRICKEN PER 11/4 ORDER
On Behalf Of Inland Construction and Engineering, Inc.
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/9
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/25/21
On Behalf Of One Source Roofing, Inc.
HYPOWER, INC. VS GATOR BORING & TRENCHING, INC., BERKLEY INSURANCE COMPANY, AND UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH 5D2019-3697 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL

Parties

Name HYPOWER, INC.
Role Appellant
Status Active
Representations R. Scott Clayton, JOHN HOCKIN
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name Gator Boring and Trenching, Inc.
Role Appellee
Status Active
Representations Michael J. Roper, Frank M. Mari, John H. Rains, III
Name Utilities Commission, City of New Smyrna Beach, Florida
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CORRECTED AS TO 1/3 ORDER OF DISMISSAL
Docket Date 2020-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CORRECTED
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gator Boring and Trenching, Inc.
Docket Date 2020-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ DISMISSED W/O PREJUDICE
Docket Date 2020-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-02
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 12/18 ORDER
On Behalf Of Gator Boring and Trenching, Inc.
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/18 ORDER
On Behalf Of HYPOWER, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gator Boring and Trenching, Inc.
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of HYPOWER, INC.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/19
On Behalf Of HYPOWER, INC.
Docket Date 2019-12-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN TEN DAYS; AE TO REPLY 10 DAYS THEREAFTER

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State