Search icon

ARDEN INSURANCE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ARDEN INSURANCE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARDEN INSURANCE ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: F57865
FEI/EIN Number 592143035

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

Address: 525 W. LANTANA RD., LANTANA, FL, 33462
Mail Address: 525 W. LANTANA RD., LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORBERG ROBERT President 301 S SEAS DR APT 103, JUPITER, FL, 33477
NORBERG ROBERT W Agent 525 WEST LANTANA ROAD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 NORBERG, ROBERT WILLIAM -
AMENDMENT 2018-07-25 - -
REINSTATEMENT 1991-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-05-04 525 WEST LANTANA ROAD, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-22 525 W. LANTANA RD., LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 1987-07-22 525 W. LANTANA RD., LANTANA, FL 33462 -
NAME CHANGE AMENDMENT 1984-05-22 ARDEN INSURANCE ASSOCIATES, INC. -
REINSTATEMENT 1984-02-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
NORTH POINTE CASUALTY INSURANCE COMPANY VS ARDEN INSURANCE ASSOC., INC., et al. 4D2010-4466 2010-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023079XXXXMB

Parties

Name NORTH POINTE CASUALTY INS.
Role Appellant
Status Active
Representations JEFFREY MICHAEL COHEN, Sylvia H. Walbolt, Christine Riley Davis
Name ARDEN INSURANCE ASSOCIATES, INC.
Role Appellee
Status Active
Representations CHRISTOPHER E. DORAN, John Michael Murray, Steven J. Chackman, JOSEPH R. LOWICKY, Neil Rose
Name ZEIGER CRANE RENTALS, INC.
Role Appellee
Status Active
Name KENNETH A. NORBERG
Role Appellee
Status Active
Name P.F. CONSTRUCTION, INC.
Role Appellee
Status Active
Name CARL JARRELL
Role Appellee
Status Active
Name DOUBLE A INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-05-12
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 NORTH POINTE CASUALTY INS.
Docket Date 2011-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ARDEN AND NORBERG)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-04-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ t - (ADOPTION) OF ANSWER BRIEF OF AE'S ARDEN INSURANCE, ETC. (BY DOUBLE INDUSTRIES, INC.)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARDEN & NORBERG)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DOUBLE A INDUSTRIES, INC.)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-03-02
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO CERTIFICATE OF SERVICE TO INITIAL BRIEF
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sylvia H. Walbolt 0033604
Docket Date 2011-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2010-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2010-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christine Davis Graves
Docket Date 2010-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH POINTE CASUALTY INS.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
Amendment 2018-07-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505397400 2020-05-18 0455 PPP 525 W LANTANA RD, LANTANA, FL, 33462
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LANTANA, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55932.75
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State