Search icon

VICTORIA SELECT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: VICTORIA SELECT 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: 29 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2005 (20 years ago)
Document Number: F95000001501
FEI/EIN Number 341777972

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

Address: 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122, US
Mail Address: 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
BERVEN MARK A Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
ALVAREZ CAROL J Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
ZEIGLER ALAN C Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
DAVIS TODD M Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
ROTHERMEL PETER J Treasurer 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
SKINGLE DENISE A Secretary 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097682 TITAN INSURANCE EXPIRED 2010-10-25 2015-12-31 - % OFFICE OF SECRETARY-ROBERT HORNER, III, ONE NATIONWIDE PLAZA, 1-38-03, COLOMBUS, OH, 43215

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-07-07 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH 44122 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH 44122 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2005-10-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2001-12-14 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-09-27 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
LEE MEMORIAL HEALTH SYSTEM VS VICTORIA SELECT INSURANCE COMPANY SC2018-0134 2018-01-22 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D15-3472

Circuit Court for the Twentieth Judicial Circuit, Lee County
462012CF000825XXXACX

Parties

Name Lee Memorial Health System
Role Petitioner
Status Active
Representations JOEL WILLIAM WALTERS, Hala A. Sandridge, Michael J. Pugh
Name VICTORIA SELECT INSURANCE COMPANY
Role Respondent
Status Active
Representations Brian Lee Ellison, Hinda Klein, Joseph M. Sette
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name C. Suzanne Bechard
Role Proponent
Status Active

Docket Entries

Docket Date 2019-04-05
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated January 17, 2019, the Court has determined that it should decline to accept jurisdiction in this case. See Lee Memorial Health Sys. v. Progressive Select Ins. Co., 260 So. 3d 1038 (Fla. 2018). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2019-01-17
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 1, 2019, why this Court's decision in Lee Memorial Health System v. Progressive Select Insurance Company, No. SC17-1993 (Fla. Dec. 20, 2018), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before February 13, 2019.
Docket Date 2018-02-12
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Lee Memorial Health System v. Progressive Select Insurance, Case No. SC17-1993, which is pending in this Court.
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response in Opposition to Petitioner's Motion to Consolidate Appeals
On Behalf Of Victoria Select Insurance Company
View View File
Docket Date 2018-01-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-01-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-01-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

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 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State