Search icon

CLIFFORD INSURANCE CENTER, INC.

Company Details

Entity Name: CLIFFORD INSURANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P03000140810
FEI/EIN Number 753139362
Address: 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491, US
Mail Address: 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2023 753139362 2024-04-05 CLIFFORD INSURANCE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2022 753139362 2023-02-01 CLIFFORD INSURANCE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2021 753139362 2022-04-11 CLIFFORD INSURANCE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2020 753139362 2021-07-30 CLIFFORD INSURANCE CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2019 753139362 2020-03-18 CLIFFORD INSURANCE CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2018 753139362 2019-10-08 CLIFFORD INSURANCE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2017 753139362 2018-04-11 CLIFFORD INSURANCE CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. 401(K) PLAN 2016 753139362 2017-06-29 CLIFFORD INSURANCE CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491
CLIFFORD INSURANCE CENTER, INC. SIMPLE 401(K) PLAN 2011 753139362 2012-06-12 CLIFFORD INSURANCE CENTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 S.E. 160TH LANE, SUMMERFIELD, FL, 34491

Plan administrator’s name and address

Administrator’s EIN 753139362
Plan administrator’s name CLIFFORD INSURANCE CENTER, INC.
Plan administrator’s address 9790 S.E. 160TH LANE, SUMMERFIELD, FL, 34491
Administrator’s telephone number 3522455455

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing LINDA K. CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD INSURANCE CENTER, INC. SIMPLE 401(K) PLA 2010 753139362 2011-05-04 CLIFFORD INSURANCE CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 524210
Sponsor’s telephone number 3522455455
Plan sponsor’s address 9790 S.E. 160TH LANE, SUMMERFIELD, FL, 34491

Plan administrator’s name and address

Administrator’s EIN 753139362
Plan administrator’s name CLIFFORD INSURANCE CENTER, INC.
Plan administrator’s address 9790 S.E. 160TH LANE, SUMMERFIELD, FL, 34491
Administrator’s telephone number 3522455455

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing MARK YAHOUDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rutledge Austin H Agent 9790 S.E. 160TH LANE, SUMMERFIELD, FL, 34491

Secretary

Name Role Address
CLIFFORD WILLIAM D Secretary 4502 NE 5TH STREET, OCALA, FL, 34471

President

Name Role Address
CLIFFORD LINDA K President 4502 NE 5TH STREET, OCALA, FL, 34471

Treasurer

Name Role Address
RUTLEDGE AUSTIN H Treasurer 2135 NE 37th Court, Ocala, FL, 34470

Vice President

Name Role Address
CLIFFORD-STURGES ALICIA R Vice President 12125 SE 70TH AVENUE ROAD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 Rutledge, Austin Hunter No data
AMENDMENT 2020-03-20 No data No data
AMENDMENT 2015-08-05 No data No data
CHANGE OF MAILING ADDRESS 2012-01-05 9790 SE 160TH LANE, SUMMERFIELD, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 9790 SE 160TH LANE, SUMMERFIELD, FL 34491 No data
AMENDMENT 2007-06-11 No data No data

Court Cases

Title Case Number Docket Date Status
ADA MCMANAMY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK RUSSELL VS SOUTHERN-OWNERS INSURANCE COMPANY, AUTO-OWNERS INSURANCE COMPANY AND CLIFFORD INSURANCE CENTER, INC. 5D2017-0512 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-001146

Parties

Name ESTATE OF FRANK RUSSELL
Role Appellant
Status Active
Name ADA MCMANAMY
Role Appellant
Status Active
Representations Jonathan N. David, Roy D. Wasson
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Carla M. Sabbagh, Richards H. Ford, Michael S. Rywant, Michael R. D'Lugo
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CLIFFORD INSURANCE CENTER, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADA MCMANAMY
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/29
On Behalf Of ADA MCMANAMY
Docket Date 2017-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/8
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/23
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADA MCMANAMY
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/4
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADA MCMANAMY
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/10.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADA MCMANAMY
Docket Date 2017-07-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/30
On Behalf Of ADA MCMANAMY
Docket Date 2017-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31
On Behalf Of ADA MCMANAMY
Docket Date 2017-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF 6/30
Docket Date 2017-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 73 PGS. EFILED
On Behalf Of Clerk Marion
Docket Date 2017-06-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2017-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 6/19
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/30
On Behalf Of ADA MCMANAMY
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADA MCMANAMY
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1009 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LETTER RE: FILING FEE
On Behalf Of ADA MCMANAMY
Docket Date 2017-03-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL S. RYWANT 0240354
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of ADA MCMANAMY
Docket Date 2017-03-01
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/17/17
On Behalf Of ADA MCMANAMY

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
Amendment 2020-03-20
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State