WINDHAVEN INSURANCE COMPANY - Florida Company Profile

Entity Name: | WINDHAVEN INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINDHAVEN INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000166246 |
FEI/EIN Number |
204003938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US |
Mail Address: | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITED JIMMY E | Chief Executive Officer | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
ROSILIER JOHN | Chief Financial Officer | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
WOLLENBERG SUSAN | Director | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
TURNER BEN | President | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
O'DONNELL HUGH M | Director | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
FORNESS BOB E | Director | FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303 |
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA | Agent | DIVISION OF LEGAL SERVICE OF PROCESS SECTI, TALLAHASSEE, FL, 32314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIV. OF REHABILITATION AND LIQUIDATION, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIV. OF REHABILITATION AND LIQUIDATION, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 | - |
AMENDMENT | 2014-03-03 | - | - |
AMENDMENT | 2013-10-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000730494 | LAPSED | 11-014022 COCE 52 | BROWARD COUNTY CIVIL | 2011-09-22 | 2016-11-07 | $1,630.36 | COASTAL WELLNESS CENTERS, INC., 10000 W. SAMPLE ROAD, CORAL SPRINGS, FL 33065 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., | 3D2021-0555 | 2021-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | BRETTON C. ALBRECHT, CARYN L. BELLUS, Angela C. Flowers |
Name | MANUEL V. FEIJOO, M.D. |
Role | Appellee |
Status | Active |
Representations | Douglas H. Stein, Kenneth B. Schurr, MARLENE S. REISS |
Name | MANUEL V. FEIJOO M.D. P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Patricia Marino Pedraza |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | MANUEL V. FEIJOO, M.D. |
Docket Date | 2019-11-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 17-12784-SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2022-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MANUEL V. FEIJOO, M.D. |
Docket Date | 2021-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 17-13183 SP Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-36 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Angela C. Flowers, CARYN L. BELLUS, Barbara E. Fox |
Name | MANUEL V. FEIJOO M.D. P.A. |
Role | Appellee |
Status | Active |
Name | MANUEL V. FEIJOO, M.D. |
Role | Appellee |
Status | Active |
Representations | Kenneth B. Schurr, MARLENE S. REISS, Douglas H. Stein |
Name | Hon. Linda Melendez |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 17-13183-SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2022-01-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-04 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on December 27, 2021, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2021-12-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MANUEL V. FEIJOO, M.D. |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-328 AP County Court for the Eleventh Judicial Circuit, Miami-Dade County 17-11453 SP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Barbara E. Fox, JARRED S. DICHEK, CARYN L. BELLUS, Angela C. Flowers |
Name | MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Kenneth B. Schurr, MARLENE S. REISS |
Name | HON. ELIJAH A. LEVITT |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2022-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 17-11453 SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 15-10157 SP Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-319 AP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | BRETTON C. ALBRECHT, Angela C. Flowers, CARYN L. BELLUS |
Name | HIALEAH DIAGNOSTIC, INC. |
Role | Appellee |
Status | Active |
Representations | MARLENE S. REISS, Kenneth B. Schurr |
Name | Hon. Patricia Marino Pedraza |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-06 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on January 4, 2022, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed. |
Docket Date | 2022-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 15-10157 SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | HIALEAH DIAGNOSTIC, INC. |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-329 AP County Court for the Eleventh Judicial Circuit, Miami-Dade County 16-5074 SP |
Parties
Name | WINDHAVEN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS, Angela C. Flowers, Barbara E. Fox |
Name | MEDICAL WELLNESS SERVICES, INC |
Role | Appellee |
Status | Active |
Representations | Kenneth B. Schurr, Douglas H. Stein |
Name | HON. ELIJAH A. LEVITT |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-08-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-28 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Florida Insurance Guaranty Association’s Status Report filed on July 26, 2021, and the Response thereto, are noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed as moot. Respondent’s Motion for Attorney’s Fees is hereby denied. |
Docket Date | 2021-07-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO STATUSREPORT OF FLORIDA INSURANCE GUARANTYASSOCIATION FILED JULY 26, 2021 |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-07-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED JUNE 11, 2021 AND SUGGESTION OF MOOTNESS |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Status Report filed by the Florida Insurance GuarantyAssociation ("FIGA") is noted. The appellate proceedings shall betemporarily stayed pending further order of the Court, and for the purposes stated in the June 8, 2021, Status Report filed by FIGA. FIGA shall file a further status report no later than forty-five (45) days from the date of this Order. |
Docket Date | 2021-06-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED MAY 25, 2021 AND MOTION TO STAY APPEAL |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-05-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The Response and Reply to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay are noted. The Response to the Motion to Substitute the Florida Insurance Guaranty Association as Petitioner is noted. The Motion to Enforce Stay is granted, and the appellate proceedings are hereby temporarily stayed pending further order of the Court. Petitioner shall file a status report no later than thirty (30) days from the date of this Order, or five (5) days from the lower tribunal’s entry of an order on the pending motion to substitute party defendant, whichever is earlier. |
Docket Date | 2021-05-20 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO RENEWED NOTICEFOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TOENFORCE STAY AND SEPARATE MOTION TO STAY APPEAL |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Respondent's Response to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay is noted. Petitioner may file a reply within five (5) days from the date of this Order to Respondent's Response. Petitioner shall file a response within five (5) days from the date of this Order to Respondent's Motion to Substitute the Florida Insurance Guaranty Association as Petitioner. |
Docket Date | 2021-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO RENEWED NOTICE FOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TO ENFORCE STAY |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-05-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RESPONDENT'S MOTION TO SUBSTITUTE THE FLORIDAINSURANCE GUARANTY ASSOCIATION AS PETITIONER |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-05-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this Order to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay. |
Docket Date | 2021-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RENEWED NOTICE FOR MANDATORY STAY OFPROCEEDINGS AND/OR MOTION TO ENFORCE STAY |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF COMMON LAW CERTIORARI(With Separate Appendix) |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-04-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF COMMON LAW CERTIORARI |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-03-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Common Law Certiorari. Petitioner may reply within twenty (20) days of service of the response. |
Docket Date | 2021-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | MEDICAL WELLNESS SERVICES, INC. |
Docket Date | 2021-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari ~ 16-5074 SP |
On Behalf Of | WINDHAVEN INSURANCE COMPANY |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-09-03 |
ANNUAL REPORT | 2014-03-17 |
Amendment | 2014-03-03 |
Amendment | 2013-10-24 |
ANNUAL REPORT | 2013-04-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State