Search icon

SAGAMORE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SAGAMORE 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: 04 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: F99000002894
FEI/EIN Number 351524574

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

Address: 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, 46032, US
Mail Address: 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN, 46032, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MILLER MICHAEL J Chief Executive Officer 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
GOSHEN RONALD A Vice President 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
GOLDSTEIN JEREMY F Exec 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
WIGNALL SALLY B Sr 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
WIGNALL SALLY B Vice President 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
THOMPSON MATTHEW A Exec 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
SCHMIEDT PATRICK J Chie 111 CONGRESSIONAL BLVD, CARMEL, IN, 46032
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103853 PROTECTIVE SPECIALTY INSURANCE COMPANY ACTIVE 2010-11-12 2025-12-31 - 111 CONGRESSIONAL BLVD., SUITE 500, CARMEL, IN, 46032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN 46032 -
CHANGE OF MAILING ADDRESS 2014-03-19 111 CONGRESSIONAL BLVD, SUITE 500, CARMEL, IN 46032 -
REINSTATEMENT 2004-11-01 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
SAGAMORE INSURANCE COMPANY A/S/O KINGS RIDGE COMMUNITY ASSOCIATION, INC. VS DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC. 5D2015-4505 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-000973-O

Parties

Name SAGAMORE INSURANCE COMPANY
Role Appellant
Status Active
Representations Steven Main
Name KINGS RIDGE COMMUNITY ASSOC, INC.
Role Appellant
Status Active
Name DEL-AIR HEATING, AIR CONDITION
Role Appellee
Status Active
Representations Howard M. Allen
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAGAMORE INSURANCE COMPANY
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/12. NO FURTHER EOT'S.
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SAGAMORE INSURANCE COMPANY
Docket Date 2016-06-28
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 SAGAMORE INSURANCE COMPANY
Docket Date 2016-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER
On Behalf Of SAGAMORE INSURANCE COMPANY
Docket Date 2016-03-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/28
On Behalf Of SAGAMORE INSURANCE COMPANY
Docket Date 2016-03-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS TO 3/16 NOTICE
Docket Date 2016-03-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-02-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEL-AIR HEATING, AIR CONDITION
Docket Date 2016-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE HOWARD M. ALLEN 0864382
On Behalf Of DEL-AIR HEATING, AIR CONDITION
Docket Date 2016-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD M. ALLEN 0864382
On Behalf Of DEL-AIR HEATING, AIR CONDITION
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/15
On Behalf Of SAGAMORE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
Reg. Agent Change 2020-08-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State