Search icon

AMERICAN SOUTHERN HOME INSURANCE COMPANY

Company Details

Entity Name: AMERICAN SOUTHERN HOME INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1982 (42 years ago)
Document Number: G00218
FEI/EIN Number 592236254
Mail Address: 7000 MIDLAND BLVD, AMELIA, OH, 45102-2607, US
Address: 1301 RIVERPLACE BLVD., Suite 1500, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

President

Name Role Address
Kleiner Andreas M President 7000 MIDLAND BLVD, AMELIA, OH, 451022607

Vice President

Name Role Address
Finkler David G Vice President 7000 MIDLAND BLVD, AMELIA, OH, 451022607
GOBONYA RENE Vice President 7000 MIDLAND BLVD, AMELIA, OH, 451022607
Donahue Ryan Vice President 7000 MIDLAND BLVD, AMELIA, OH, 451022607
GRIFFITH CHARLES S Vice President 7000 MIDLAND BLVD, AMELIA, OH, 451022607

Chairman

Name Role Address
Kerner Michael G Chairman 7000 MIDLAND BLVD, AMELIA, OH, 451022607

Secretary

Name Role Address
GOBONYA RENE Secretary 7000 MIDLAND BLVD, AMELIA, OH, 451022607
GRIFFITH CHARLES S Secretary 7000 MIDLAND BLVD, AMELIA, OH, 451022607

Events

Event Type Filed Date Value Description
AMENDMENT 2007-05-29 No data No data
AMENDMENT 2005-06-29 No data No data
AMENDMENT 1998-06-29 No data No data
AMENDMENT 1987-06-30 No data No data
AMENDMENT 1985-08-02 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN SOUTHERN HOME INSURANCE COMPANY VS LOUIS PHILIP LENTINI, ETC. SC2018-0320 2018-02-21 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
5D17-326

Circuit Court for the Fifth Judicial Circuit, Hernando County
272016CA000142CAAXMX

Parties

Name AMERICAN SOUTHERN HOME INSURANCE COMPANY
Role Petitioner
Status Active
Representations Raoul G. Cantero, Maureen G. Pearcy, David P. Draigh, Zachary B. Dickens, Andrew E. Grigsby
Name Louis Philip Lentini
Role Respondent
Status Active
Representations Christopher V. Carlyle, John N. Bogdanoff, Anthony T. Martino
Name Michael E. Lentini Jr.
Role Respondent
Status Active
Name HON. RICHARD TOMBRINK, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Doug Chorvat Jr.
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-10
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-12-19
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Respondent's Motion for Attorneys' Fees in Connection with Petition Seeking Discretionary Review is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
Docket Date 2019-12-19
Type Disposition
Subtype Remanded
Description DISP-REMANDED ~ FSC-OPINION: We remand this case to the Fifth District for proceedings consistent with this opinion. It is so ordered.
View View File
Docket Date 2019-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-16
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Louis Philip Lentini
View View File
Docket Date 2019-01-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF CO-COUNSEL AT ORAL ARGUMENT
On Behalf Of Louis Philip Lentini
View View File
Docket Date 2018-10-04
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, February 6, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-09-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-08-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-08-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 24, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-07-30
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Louis Philip Lentini
View View File
Docket Date 2018-07-02
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Louis Philip Lentini
View View File
Docket Date 2018-07-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 30, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-20
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-05-14
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Joanne P. Simmons
Docket Date 2018-05-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 20, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-05-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-04-30
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before May 21, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before June 29, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER AMERICAN SOUTHERN HOMEINSURANCE COMPANY'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-04-03
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Louis Philip Lentini
View View File
Docket Date 2018-04-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Louis Philip Lentini
View View File
Docket Date 2018-03-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-03-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-03-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 22, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-03-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-03-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of American Southern Home Insurance Company
View View File
Docket Date 2018-02-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of American Southern Home Insurance Company
View View File
LOUIS PHILIP LENTINI, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL E. LENTINI, JR. VS AMERICAN SOUTHERN HOME INSURANCE COMPANY 5D2017-0326 2017-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2016-CA-142

Parties

Name ESTATE OF MICHAEL E. LENTINI, JR.
Role Appellant
Status Active
Name LOUIS PHILIP LENTINI
Role Appellant
Status Active
Representations Shannon McLin, ANTHONY T. MARTINO, John N. Bogdanoff
Name AMERICAN SOUTHERN HOME INSURANCE COMPANY
Role Appellee
Status Active
Representations Maureen G. Pearcy, ROBERT TUCKER, MAC A. GRECO, I I I, ANDREW E. GRIGSBY
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC18-320
Docket Date 2019-12-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released ~ SC18-320 APPROVE 5DCA DECISION; DISAPPROVE 2DCA DECISION; REMAND TO 5DCA FOR PROCEEDINGS CONSISTENT W/THIS OPINION
Docket Date 2018-05-14
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2018-04-30
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ SC18-320 RECORDS DUE 6/29/18
Docket Date 2018-02-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-320
Docket Date 2018-02-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-02-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CLARIFICATION
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2018-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT CLAR W/I 7 DAYS
Docket Date 2017-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR CLARIFICATION; CORRECTED MOT
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR CLARIFICATION; SEE CORRECTED MOTION
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED; CONFLICT CERTIFIED;CORRECTED OP 12/18/17
Docket Date 2017-09-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2017-09-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-07-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/25
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/17
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/3
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (1313 pages)
On Behalf Of Clerk Hernando
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/11
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-02-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN N. BOGDANOFF 297143
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-02-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MAUREEN G. PEARCY 0057932
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SOUTHERN HOME INSURANCE COMPANY
Docket Date 2017-02-08
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO BAR NUMBER ON NOA
On Behalf Of LOUIS PHILIP LENTINI
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/17
On Behalf Of LOUIS PHILIP LENTINI

Date of last update: 03 Feb 2025

Sources: Florida Department of State