Search icon

FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 1996 (29 years ago)
Document Number: N93000005814
FEI/EIN Number 59-3213885
Address: 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238
Mail Address: P.O. BOX 48957, SARASOTA, FL 34230-5957
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

Vice President

Name Role Address
REVELS, CLAUDE Vice President 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238

Director

Name Role Address
REVELS, CLAUDE Director 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238

Secretary

Name Role Address
TORRENCE, LAURA S Secretary 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238

Asst. Secretary

Name Role Address
CLEARY, MICHAEL K Asst. Secretary 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238

Treasurer

Name Role Address
Webber, David Treasurer 6003 HONORE AVE STE 204, SARASOTA, FL 34238

DIRECTOR

Name Role Address
DEVIERE, ROB DIRECTOR 6003 HONORE AVE, SUITE 204 SARASOTA, FL 34238
CARTER, TASHA DIRECTOR 6003 HONORE AVE, SUITE 204 SARASOTA, FL 34238
MOORE, ROBERT DIRECTOR 6003 HONORE AVE, SUITE 204 SARASOTA, FL 34238
CERRE-RUEDISILI, DEBRA DIRECTOR 6003 HONORE AVE, SUITE 204 SARASOTA, FL 34238
WARD, JAMES DIRECTOR 6003 HONORE AVE, SUITE 204 SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2011-03-31 6003 HONORE AVE, SUITE 204, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2002-02-28 F & L CORP. No data
REINSTATEMENT 1996-08-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCIATION, INC. VS AMERICAN RESIDUALS AND TALENT, INC., ETC. SC2019-1865 2019-11-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D17-2801

Unknown Court
186248-16

Parties

Name FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Thomas J. Maida, Mallory A. Neumann, Benjamin J. Grossman, Nicholas R. Paquette, James A. McKee
Name American Residuals and Talent, Inc.
Role Respondent
Status Active
Representations M. Hope Keating, DAVID C. ASHBURN, FRED F HARRIS Jr.
Name Art Payroll
Role Respondent
Status Active
Name Florida Roofing and Sheet Metal Constrators Association Self Insurers Fund
Role Amicus - Petitioner
Status Interim
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. William H. Rogner
Name Florida Roofing and Sheet Metal Contractors Association, Inc.
Role Amicus - Petitioner
Status Interim
Name FLORIDA ASSOCIATION OF INSURANCE AGENTS, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-12-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Insurance Council
View View File
Docket Date 2019-11-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Florida Workers' Compensation Joint Underwriting Association, Inc.
View View File
Docket Date 2019-11-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Workers' Compensation Joint Underwriting Association, Inc.
View View File
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2019-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Workers' Compensation Joint Underwriting Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State