Search icon

FALLS LAKE NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FALLS LAKE NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: P03484
FEI/EIN Number 421019055

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

Address: 6131 Falls of Neuse Rd., RALEIGH, NC, 27609, US
Mail Address: PO Box 97488, RALEIGH, NC, 27624, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CFO, LLC Agent -
Bowman William Chief Executive Officer 6131 Falls of Neuse Rd., RALEIGH, NC, 27609
MACALEESE TIMOTHY Chief Financial Officer 6131 Falls of Neuse Rd., RALEIGH, NC, 27609
SHULTIS DANIEL Treasurer 6131 Falls of Neuse Rd., RALEIGH, NC, 27609
DORAN SARAH Chairman 6131 Falls of Neuse Rd., RALEIGH, NC, 27609
LILAND ERIC Secretary 6131 Falls of Neuse Rd., RALEIGH, NC, 27609
JEFFRESS BENSON Asst 6131 Falls of Neuse Rd., RALEIGH, NC, 27609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 CFO -
REINSTATEMENT 2021-03-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-09-19 FALLS LAKE NATIONAL INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2013-05-29 6131 Falls of Neuse Rd., SUITE 306, RALEIGH, NC 27609 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 6131 Falls of Neuse Rd., SUITE 306, RALEIGH, NC 27609 -
NAME CHANGE AMENDMENT 2012-04-10 STONEWOOD NATIONAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2006-02-15 INFINITY SPECIALTY INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001353185 TERMINATED 1000000522775 LEON 2013-08-29 2033-09-05 $ 593.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
337-339 JOHNSTON AVENUE LLC VS FALLS LAKE NATIONAL INSURANCE COMPANY 2D2020-1222 2020-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-8092

Parties

Name 337-339 JOHNSTON AVENUE LLC
Role Appellant
Status Active
Representations CAMILO VALENCIA, ESQ., SANTINO RUIZ, ESQ.
Name FALLS LAKE NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations PAUL E. PARRISH, ESQ., SINA BAHADORAN, ESQ., MICHELE A. VARGAS, ESQ., SERGIO BUENO, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of 337-339 JOHNSTON AVENUE LLC
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FALLS LAKE NATIONAL INSURANCE COMPANY
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 138 PAGES
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FALLS LAKE NATIONAL INSURANCE COMPANY
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 19, 2020.
Docket Date 2020-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FALLS LAKE NATIONAL INSURANCE COMPANY'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FALLS LAKE NATIONAL INSURANCE COMPANY
Docket Date 2020-07-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 337-339 JOHNSTON AVENUE LLC
Docket Date 2020-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 8/4/20
On Behalf Of 337-339 JOHNSTON AVENUE LLC
Docket Date 2020-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 337-339 JOHNSTON AVENUE LLC
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-03-30
REINSTATEMENT 2021-02-26
Name Change 2014-09-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-27
Name Change 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State