Search icon

WEST POINT UNDERWRITERS, LLC

Company Details

Entity Name: WEST POINT UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2002 (22 years ago)
Document Number: L00000003249
FEI/EIN Number 522226315
Address: 7785 66TH ST N., PINELLAS PARK, FL, 33781
Mail Address: 7785 66TH ST N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST POINT UNDERWRITERS 401(K) PLAN 2023 522226315 2024-10-16 WEST POINT UNDERWRITERS, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781
WEST POINT UNDERWRITERS 401(K) PLAN 2022 522226315 2023-10-06 WEST POINT UNDERWRITERS, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing T JOHN JERGER, JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing T JOHN JERGER, JR
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS 401(K) PLAN 2015 522226315 2016-07-21 WEST POINT UNDERWRITERS, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing TJOHN JERGER JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing TJOHN JERGER JR
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS, LLC 401(K) PLAN 2014 522226315 2015-05-11 WEST POINT UNDERWRITERS, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing T JOHN JERGER JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-29
Name of individual signing T JOHN JERGER JR
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS, LLC 401(K) PLAN 2013 522226315 2014-03-10 WEST POINT UNDERWRITERS, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-07
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS, LLC 401(K) PLAN 2012 522226315 2013-03-19 WEST POINT UNDERWRITERS, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-12
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS, LLC 401(K) PLAN 2011 522226315 2012-02-24 WEST POINT UNDERWRITERS, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 522226315
Plan administrator’s name WEST POINT UNDERWRITERS, LLC
Plan administrator’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781
Administrator’s telephone number 7275077565

Signature of

Role Plan administrator
Date 2012-02-24
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-24
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS 401(K) PLAN 2010 522226315 2011-03-07 WEST POINT UNDERWRITERS, LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 522226315
Plan administrator’s name WEST POINT UNDERWRITERS, LLC
Plan administrator’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781
Administrator’s telephone number 7275077565

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-07
Name of individual signing T. JOHN JERGER, JR.
Valid signature Filed with authorized/valid electronic signature
WEST POINT UNDERWRITERS, LLC 401(K) PLAN 2009 522226315 2010-07-07 WEST POINT UNDERWRITERS, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 7275077565
Plan sponsor’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 522226315
Plan administrator’s name WEST POINT UNDERWRITERS, LLC
Plan administrator’s address 7785 66TH STREET, PINELLAS PARK, FL, 33781
Administrator’s telephone number 7275077565

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing T. JOHN JERGER JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JERGER T. JOHN Agent 7785 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Managing Member

Name Role Address
VATTER DOUG Managing Member 7785 66TH ST N, PINELLAS PARK, FL, 33781

Chief Executive Officer

Name Role Address
JOHN, JR JERGER T Chief Executive Officer 7785 66TH ST N., PINELLAS PARK, FL, 33781

Chief Financial Officer

Name Role Address
Crater Maria L Chief Financial Officer 7785 66TH ST N., PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095666 WEST POINT INSURANCE SERVICES ACTIVE 2019-08-30 2029-12-31 No data 7785 66TH ST N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-16 7785 66TH ST N., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 7785 66TH STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 7785 66TH ST N., PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2002-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2002-11-27 JERGER, T. JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
WEST POINT UNDERWRITERS, LLC VS LIGHTHOUSE MANAGERS GROUP, LLC AND LIGHTHOUSE PROPERTY INSURANCE CORPORATION 5D2020-0960 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006986-O

Parties

Name WEST POINT UNDERWRITERS, LLC
Role Appellant
Status Active
Representations Jamie Billotte Moses, Robert W. Davis Jr.
Name Lighthouse Managers Group, LLC
Role Appellee
Status Active
Representations Theodore D. Estes, Ladd H. Fassett
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-05-08
Type Order
Subtype Order
Description ORD-Moot ~ MEDIATION ORDER RESCINDED; COURT EXTENDS PARTIES 45 DYS TO RESOLVE CASE...JOINT REQ MOOT
Docket Date 2020-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT REQUEST FOR PERMISSION TO PROCEED WITH NON APPELLATE MEDIATOR
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-05-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jamie Billotte Moses 009237
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/15 ORDER
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Theodore D. Estes 0600660
On Behalf Of Lighthouse Managers Group, LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/2020
On Behalf Of West Point Underwriters, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State