Search icon

RELATION INSURANCE SERVICES OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: RELATION INSURANCE SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L43055
FEI/EIN Number 59-2989676
Mail Address: 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA 94597
Address: 700 CENTRAL PARKWAY, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RELATION INSURANCE SERVICES OF FLORIDA, INC., ALABAMA 000-394-930 ALABAMA
Headquarter of RELATION INSURANCE SERVICES OF FLORIDA, INC., NEW YORK 6292040 NEW YORK

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Vice President

Name Role Address
Varni, Keri A. Vice President 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA 94597

VICE PRESIDENT

Name Role Address
COOPER , JONATHAN W VICE PRESIDENT 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210
MERRILL, GREGORY VICE PRESIDENT 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210

Director

Name Role Address
HALL, TIMOTHY J Director 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210

Chief Executive Officer

Name Role Address
HALL, TIMOTHY J Chief Executive Officer 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210

Executive VP

Name Role Address
HALL, TIMOTHY J Executive VP 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210

Treasurer

Name Role Address
HALL, TIMOTHY J Treasurer 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210

Assistant Secretary

Name Role Address
HALL, TIMOTHY J Assistant Secretary 9225 INDIAN CREEK PARKWAY, SUITE 700 OVERLAND PARK, KS 66210

President

Name Role Address
Brown, Russell D President 10425 S 82nd East Ave, Suite 110 Tulsa, OK 74133

Secretary

Name Role Address
Brown, Russell D Secretary 10425 S 82nd East Ave, Suite 110 Tulsa, OK 74133

Chief Financial Officer

Name Role Address
Hartmann, Charissa Chief Financial Officer 300 Colonial Center Parkway, Suite 130 Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011316 ASCENSION INSURANCE ADMINISTRATORS, INC. EXPIRED 2013-02-01 2018-12-31 No data 2345 GRAND BLVD., STE. 610, KANSAS CITY, MO, 64108
G12000095204 ASCENSION BENEFITS & INSURANCE SOLUTIONS EXPIRED 2012-09-28 2017-12-31 No data 2345 GRAND BLVD., STE. 610, KANSAS CITY, MO, 64108
G11000017764 ASCENSION INSURANCE ADMINISTRATORS, INC. EXPIRED 2011-02-16 2016-12-31 No data 2345 GRAND BLVD., STE 610, WALNUT CREEK, KANSAS CITY, MO, 64108
G08119700094 EMPLOYERS COMMUNITY NETWORK EXPIRED 2008-04-28 2013-12-31 No data 700 CENTRAL PARKWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 No data
AMENDMENT AND NAME CHANGE 2017-10-12 RELATIONS INSURANCE SERVICES OF FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 2016-04-18 700 CENTRAL PARKWAY, STUART, FL 34994 No data
AMENDMENT 2011-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-08 3H AGENT SERVICES, INC. No data
AMENDMENT 2009-09-30 No data No data
NAME CHANGE AMENDMENT 2009-06-11 EMPLOYERS MUTUAL, INC. No data
AMENDMENT 2005-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-09 700 CENTRAL PARKWAY, STUART, FL 34994 No data
MERGER 2001-12-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039379

Court Cases

Title Case Number Docket Date Status
ST. LUCIE PUBLIC SCHOOLS/RELATION INSURANCE SERVICES OF FLORIDA VS DIANNE ALEXANDER SC2021-1165 2021-08-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D20-2266

Unknown Court
19-0131333KFO

Parties

Name RELATION INSURANCE SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Name St. Lucie Public Schools
Role Petitioner
Status Active
Representations GARY M. SCHLOSS
Name Dianne Alexander
Role Respondent
Status Active
Representations Michael J. Winer
Name KEEF FRED OWENS
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's "Motion for Rehearing as to Order Establishing Amount of Attorneys' Fees Only" is hereby denied.
Docket Date 2022-04-12
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ RESPONDENT'S MOTION FOR REHEARING AS TO ORDER ESTABLISHING AMOUNT OF ATTORNEYS' FEES ONLY
On Behalf Of Dianne Alexander
View View File
Docket Date 2022-04-07
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court. * Corrected on April 7, 2022, to add the justice panel. *
Docket Date 2022-03-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on March 2, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 8, 2022, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2022-03-03
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Answer Brief on Jurisdiction
On Behalf Of Dianne Alexander
View View File
Docket Date 2022-03-02
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Dianne Alexander
View View File
Docket Date 2022-03-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction * Stricken on 3/3/22 per order issued on 3/3/22. Brief does not contain a statement of the issues. *
On Behalf Of Dianne Alexander
View View File
Docket Date 2022-02-09
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended jurisdictional brief and appendix filed with this Court on February 8, 2022, it is ordered that petitioner's amended jurisdictional brief and appendix filed with this Court on February 7, 2022, is hereby stricken.
Docket Date 2022-02-08
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ AMENDED PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of St. Lucie Public Schools
View View File
Docket Date 2022-02-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ AMENDED PETITIONERS' BRIEF ON JURISDICTION * Stricken on 2/9/22 per order issued on 2/9/22, in light of amended brief filed on 2/8/22. *
On Behalf Of St. Lucie Public Schools
View View File
Docket Date 2022-01-31
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on January 28, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 7, 2022, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2022-01-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION * Stricken on 1/31/22. Does not contain copy of order for review. *
On Behalf Of St. Lucie Public Schools
View View File
Docket Date 2022-01-13
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay in this case is hereby lifted. Petitioner is allowed to and including January 28, 2022, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2021-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2021-08-12
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 City of Bartow v. Flores, Case No. SC20-1126, which is pending in this Court.
Docket Date 2021-08-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of St. Lucie Public Schools
View View File
Docket Date 2021-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
Amendment and Name Change 2017-10-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State