Search icon

FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 15 Sep 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 1997 (28 years ago)
Document Number: N97000005221
FEI/EIN Number 593469214

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

Address: 1400 OVEN PARK DRIVE, TALLAHASSEE, FL, 32308, US
Mail Address: P.O. BOX 15159, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAHL THOMAS W Chairman P.O. BOX 15159, TALLAHASSEE, FL, 32317
NEAL COREY T Secretary P.O. BOX 15159, TALLAHASSEE, FL, 32317
COSTA JIM Director P.O. BOX 15159, TALLAHASSEE, FL, 32317
DEVIERE ROBERT Director P.O. BOX 15159, TALLAHASSEE, FL, 32317
STIEGEL BRETT Vice Chairman P.O. BOX 15159, TALLAHASSEE, FL, 32317
WEBER JOHN W Director P.O. BOX 15159, TALLAHASSEE, FL, 32317
LYDECKER RICHARD E Agent C/O LYDECKER DIAZ, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 C/O LYDECKER DIAZ, 1221 BRICKELL AVE, 19TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 1400 OVEN PARK DRIVE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2005-04-13 LYDECKER, RICHARD ESQ. -
CHANGE OF MAILING ADDRESS 1999-05-15 1400 OVEN PARK DRIVE, TALLAHASSEE, FL 32308 -
CORPORATE MERGER 1997-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014729

Court Cases

Title Case Number Docket Date Status
LAURA STEWART VS FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, ET AL. SC2017-1757 2017-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
09-010970EHL

Unknown Court
1D16-4071

Parties

Name Laura Stewart
Role Petitioner
Status Active
Representations Ms. Wendy S. Loquasto, Vicki L. Stolberg, Byron E. Townsend
Name United Self Insured Services
Role Respondent
Status Active
Name CASTLEPOINT NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Name FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, INCORPORATED
Role Respondent
Status Active
Representations Rayford Huxford Taylor, Gwen G. Jacobs
Name MODERN BUSINESS ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. ELLEN LORENZEN
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's "Motion for Appellate Attorneys' Fees" is hereby denied as moot.
Docket Date 2017-12-29
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Both parties having filed a "Stipulated Dismissal of Appeal" pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-12-05
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Stipulated Dismissal of Appeal"
On Behalf Of Laura Stewart
Docket Date 2017-11-08
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ Filed as "Joint Motion for Relinquishment of Jurisdiction Pending Approval of Appellate Attorneys' Fees"
On Behalf Of Florida Workers' Compensation Insurance Guaranty Association
View View File
Docket Date 2017-11-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 8, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-10-23
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Amended Appendix to Jurisdictional Brief
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-19
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-10-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief (The appendix-brief contains more than the Opinion or DCA Order to be reviewed) **10/19/17: Stricken for Non-Compliance**
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Motion for Appellate Attorneys' Fees
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-10-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Laura Stewart
View View File
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Laura Stewart
View View File
Docket Date 2017-11-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to File Respondents' Jurisdictional Brief
On Behalf Of Florida Workers' Compensation Insurance Guaranty Association
View View File
Docket Date 2017-10-04
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 October 18, 2017, 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.
JAMES VANCAMP VS DECISION HR 30, INC., ET AL. SC2015-1539 2015-08-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D14-5853

Unknown Court
09-002040SHP

Parties

Name JAMES VANCAMP
Role Petitioner
Status Active
Representations Kimberly A. Hill
Name FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, INCORPORATED
Role Respondent
Status Active
Name DECISION HR 30, INC.
Role Respondent
Status Active
Representations MICHAEL A. EDWARDS, Jeffrey M. Friedman
Name HON. SHELLEY MAE HERRON PUNANCY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's "Motion for Rehearing/Clarification" is hereby denied.
Docket Date 2016-11-16
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO RESPONDENTS' MOTION FOR REHEARING"
On Behalf Of JAMES VANCAMP
View View File
Docket Date 2016-11-01
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "RESPONDENTS' MOTION FOR REHEARING/CLARIFICATION"
On Behalf Of DECISION HR 30, INC.
View View File
Docket Date 2016-10-27
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-10-27
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Westphal v. City of St. Petersburg, 194 So. 3d 311 (Fla. 2016). No Motion for Rehearing will be entertained by the Court.
Docket Date 2016-09-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of DECISION HR 30, INC.
View View File
Docket Date 2016-07-22
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO THIS COURT'S JUNE 29, 2016 ORDER TO SHOW CAUSE"
On Behalf Of JAMES VANCAMP
View View File
Docket Date 2016-07-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENTS' RESPONSE TO PETITIONER'S JURISDICTIONAL BRIEF" W/ APPENDIX BUT TREATED AS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DECISION HR 30, INC.
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ The employer respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. Jun. 9, 2016). Petitioner may serve a reply on or before July 25, 2016.
Docket Date 2015-09-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JAMES VANCAMP
Docket Date 2015-09-01
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 Westphal v. City of St. Petersburg, Case No. SC13-1930, and City of St. Petersburg v. Westphal, Case No. SC13-1976 which are pending in this Court.
Docket Date 2015-08-31
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on August 27, 2015, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 21, 2015, to serve an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-08-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-08-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ NO APPENDIX
On Behalf Of JAMES VANCAMP
View View File
Docket Date 2015-08-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of JAMES VANCAMP
Docket Date 2015-08-26
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/24/2015 WITH FILING FEE
On Behalf Of JAMES VANCAMP
Docket Date 2015-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 21, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES VANCAMP
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State