Search icon

THE GUARANTEE COMPANY OF NORTH AMERICA USA - Florida Company Profile

Company Details

Entity Name: THE GUARANTEE COMPANY OF NORTH AMERICA USA
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: 04 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2004 (21 years ago)
Document Number: F96000005279
FEI/EIN Number 382907623

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

Address: One Towne Square, STE 1470, SOUTHFIELD, MI, 48076-3725, US
Mail Address: 605 Highway 169 North, Suite 800, Plymouth, MN, 55441, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Miller T. M President 605 Highway 169 N, Suite 800, Plymouth, MN, 55441
Treacy John C Secretary 605 Highway 169 N, Suite 800, Plymouth, MN, 55441
Treacy John C Vice President 605 Highway 169 N, Suite 800, Plymouth, MN, 55441
Barrow Kara L Secretary 605 Highway 169 N, Suite 800, Plymouth, MN, 55441
Kolar Sarah A Director 605 Highway 169 N, Suite 800, Plymouth, MN, 55441
Teter Dwight D Director One Towne Square, SOUTHFIELD, MI, 480763725
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 One Towne Square, STE 1470, SOUTHFIELD, MI 48076-3725 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 200 E. Gaines St, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 One Towne Square, STE 1470, SOUTHFIELD, MI 48076-3725 -
NAME CHANGE AMENDMENT 2004-03-01 THE GUARANTEE COMPANY OF NORTH AMERICA USA -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
TAMKO BUILDING PRODUCTS LLC, VS SUNRISE POINT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0142 2022-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19578

Parties

Name TAMKO BUILDING PRODUCTS LLC
Role Appellant
Status Active
Representations ALINA ALONSO RODRIGUEZ, WENDY F. LUMISH, SARAH A. LONG, FRANCIS M. MCDONALD, JR.
Name SUNRISE POINT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations HILARY F. MORGAN, ANDREAS M. KELLY, JON MICHAEL KENDRICK, MASON A. POKORNY
Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellee
Status Active
Name BEST ROOFING SERVICES LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER/NON-PARTY TAMKO BUILDINGPRODUCTS LLC PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMKO BUILDING PRODUCTS LLC,
Docket Date 2022-01-21
Type Petition
Subtype Petition
Description Petition Filed ~ NON-PARTY TAMKO BUILDING PRODUCTS LLC'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMKO BUILDING PRODUCTS LLC,
Docket Date 2022-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSALOF PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMKO BUILDING PRODUCTS LLC,
Docket Date 2022-01-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may serve a reply within twenty (20) days of service of Respondents' responses.
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC., VS GUARANTEE COMPANY OF NORTH AMERICA, USA, et al., 3D2018-1450 2018-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-233

Parties

Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL J. SHUMAN, JORDAN P. SARASON, JOSEPH A. BATTIPAGLIA
Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellee
Status Active
Representations DOUGLAS R. BALD, GUY W. HARRISON, DAVID S. MAGLICH, JEFFREY S. GELLER, EDWARD ETCHEVERRY
Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Seawatch at Marathon Condominium Association, Inc.’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/cross-appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Ashear v. Sklarey, 239 So. 3d 786, 789 (Fla. 3d DCA 2018) (“Where appellate litigation ends in a ‘tie,’ with each party prevailing in part and losing in part on the ‘significant issues,’ it is appropriate to deny a motion for appellate fees.”) (quoting Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005)).
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DAVID S. MAGLICH 441708
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee/Cross-Appellant's motion for continuance and change of location is granted. This cause is removed from the oral argument calendar of Friday, June 7, 2019 to be reset at a later date at the Third District Court of Appeal.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AND CHANGE OF LOCATION
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE, SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS REPLY BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S REPLY BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF OF APPELLEE/CROSS-APPELLANT, COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO GCNA'S AND COMPLETE ALUMINUM'S MOTIONS FOREXTENSION OF TIME TO SERVE ANSWER BRIEFS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (GUARANTEE COMPANY OF NORTH AMERICA, USA)-to 2/11/19
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Guarantee Company of North America, USA’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019. Appellee/cross-appellant Complete Aluminum General Contractors, Inc.’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CROSS-APPELLEE'S INITIAL BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-9 days to 12/21/18
Docket Date 2018-12-06
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-38 days to 12/12/18
Docket Date 2018-10-19
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joseph A. Battipaglia, Esquire's unopposed motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Joseph A. Battipaglia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Joseph A. Battipaglia)
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1450.
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/5/18
Docket Date 2018-08-31
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 Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-08-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 18-1340, 18-1337
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
GUARANTEE COMPANY OF NORTH AMERICA USA, VS SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-1337 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-233

Parties

Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellant
Status Active
Representations JEFFREY S. GELLER, EDWARD ETCHEVERRY, GUY W. HARRISON
Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH A. BATTIPAGLIA, MICHAEL J. SHUMAN, DAVID S. MAGLICH, DOUGLAS R. BALD, JORDAN P. SARASON
Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/cross-appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Ashear v. Sklarey, 239 So. 3d 786, 789 (Fla. 3d DCA 2018) (“Where appellate litigation ends in a ‘tie,’ with each party prevailing in part and losing in part on the ‘significant issues,’ it is appropriate to deny a motion for appellate fees.”) (quoting Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005)).
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DAVID S. MAGLICH 441708
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee/Cross-Appellant’s motion for continuance and change of location is granted. This cause is removed from the oral argument calendar of Friday, June 7, 2019 to be reset at a later date at the Third District Court of Appeal.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AND CHANGE OF LOCATION
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE, SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS REPLY BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S ANSWER BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Guarantee Company of North America, USA’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019. Appellee/cross-appellant Complete Aluminum General Contractors, Inc.’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-12-21
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S INITIAL BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-19
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Seawatch at Marathon Condominium Association, Inc.’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joseph A. Battipaglia, Esquire's unopposed motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Joseph A. Battipaglia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear pro hac vice
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1450.
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 5, 2018.
Docket Date 2018-08-29
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
COMPLETE ALUMINUM GENERAL CONTRACTORS, INC., VS SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-1340 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-233

Parties

Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, DOUGLAS R. BALD
Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH A. BATTIPAGLIA, MICHAEL J. SHUMAN, JORDAN P. SARASON, GUY W. HARRISON, JEFFREY S. GELLER, EDWARD ETCHEVERRY
Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/cross-appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Ashear v. Sklarey, 239 So. 3d 786, 789 (Fla. 3d DCA 2018) (“Where appellate litigation ends in a ‘tie,’ with each party prevailing in part and losing in part on the ‘significant issues,’ it is appropriate to deny a motion for appellate fees.”) (quoting Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005)).
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DAVID S. MAGLICH 441708
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee/Cross-Appellant’s motion for continuance and change of location is granted. This cause is removed from the oral argument calendar of Friday, June 7, 2019 to be reset at a later date at the Third District Court of Appeal.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AND CHANGE OF LOCATION
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE, SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS REPLY BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Guarantee Company of North America, USA’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019. Appellee/cross-appellant Complete Aluminum General Contractors, Inc.’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-12-06
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 Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-10-19
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 Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Seawatch at Marathon Condominium Association, Inc.’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joseph A. Battipaglia, Esquire's unopposed motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Joseph A. Battipaglia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appeal pro hac vice
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1450.
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 22, 2018.
Docket Date 2018-08-24
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 COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-1337
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State