Search icon

CENTAURI SPECIALTY INSURANCE COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTAURI SPECIALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTAURI SPECIALTY 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: 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: 24 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2024 (8 months ago)
Document Number: P06000058229
FEI/EIN Number 203990357

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

Address: 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240, US
Mail Address: 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-053-032
State:
ALABAMA

Key Officers & Management

Name Role Address
ESPINO RICARDO Chief Executive Officer 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240
ZIELKE STEVEN Chie 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240
HARE GEORGE Vice President 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240
HARE GEORGE o 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240
CHIEF FINANCIAL OFFICER Agent 200 E GAINES STREET, TALLAHASSEE, FL, 32399
GUO HONG Director 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240
STILLWAGON TRACI Chief Operating Officer 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240
ROSBROOK JUDITH Vice President 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL, 34240

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R9H4BEVB8SB5
UEI Expiration Date:
2025-06-03

Business Information

Activation Date:
2024-06-05
Initial Registration Date:
2023-07-24

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-22 - -
AMENDMENT 2018-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2018-05-18 4081 LAKEWOOD RANCH BLVD STE 200, SARASOTA, FL 34240 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-10-14 CENTAURI SPECIALTY INSURANCE COMPANY -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-02-17 UNIVERSAL SPECIALTY INSURANCE COMPANY -
AMENDMENT 2009-08-03 - -

Court Cases

Title Case Number Docket Date Status
Matthew Battaglia and Brianna Battaglia, Appellant(s) v. Centauri Specialty Insurance Company, Appellee(s). 2D2024-2789 2024-12-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-000364-NC

Parties

Name Matthew Battaglia
Role Appellant
Status Active
Representations Kimberly Andrea Innocent
Name Brianna Battaglia
Role Appellant
Status Active
Representations Kimberly Andrea Innocent
Name CENTAURI SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jonah D. Kaplan, Joshua Stephenson Miller, Daniel Stuart Weinger
Name Hon. Danielle Lynn Brewer
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Consolidate
Description APPELLANTS' RULE 9.380 NOTICE OF RELATED CASE, MOTION FOR CONSOLIDATION (for all purposes) AND MOTION TO STAY BRIEFING SCHEDULE
On Behalf Of Matthew Battaglia
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Matthew Battaglia
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Matthew Battaglia
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Matthew Battaglia
Docket Date 2024-12-11
Type Order
Subtype Proceed per 9.130(a)(5)
Description The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
View View File
Docket Date 2024-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Matthew Battaglia and Brianna Battaglia, Individually and as Trustee of the BLB Trust, Appellant(s) v. Centauri Specialty Insurance Company, Appellee(s). 2D2024-1888 2024-08-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-364-NC

Parties

Name Brianna Battaglia
Role Appellant
Status Active
Representations Kimberly Andrea Innocent
Name Matthew Battaglia
Role Appellant
Status Active
Representations Kimberly Andrea Innocent
Name Hon. Danielle Lynn Brewer
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name CENTAURI SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jonah D. Kaplan, Joshua Stephenson Miller, Daniel Stuart Weinger

Docket Entries

Docket Date 2024-10-15
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellants' motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - IB DUE 12/02/2024
On Behalf Of Brianna Battaglia
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on Appellants' motion for relief from judgment. Appellants shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO DIVEST/RELINQUISH THE APPELLATE COURT OF JURISDICTION AS TO THE LIMITED ISSUE OF CONFESSION OF JUDGMENT
On Behalf Of Centauri Specialty Insurance Company
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal Redacted
Description 4650 PAGES
Docket Date 2024-10-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Brianna Battaglia
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brianna Battaglia
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Misc. Events
Subtype Status Report
Description APPELLANTS' STATUS REPORT IN COMPLIANCE WITH THE NOVEMBER 13, 2024, ORDER ON APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of Matthew Battaglia
Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - APPELLANTS' UNOPPOSED MOTION TO TOLL BRIEFING SCHEDULE
On Behalf Of Brianna Battaglia
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Brianna Battaglia
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
SFR SERVICES, LLC, A/A/O GLEN MORROW AND CAROL MORROW, Appellant(s) v. CENTAURI SPECIALTY INSURANCE COMPANY, Appellee(s). 6D2024-1625 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-005189

Parties

Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations Melissa A Giasi, Erin Michelle Berger
Name GLEN MORROW
Role Appellant
Status Active
Representations Melissa A Giasi, Erin Michelle Berger
Name CAROL MORROW
Role Appellant
Status Active
Representations Melissa A Giasi, Erin Michelle Berger
Name CENTAURI SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Stefanie D Capps, Sameer Noor Islam, Sharon C Degnan
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Successful Mediation
Description This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF AUTHORITY
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-10-29
Type Mediation
Subtype Other
Description APPELLEE=S MEDIATION NOTICE AND CERTIFICATE OF AUTHORITY
On Behalf Of CENTAURI SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2024-10-07
Type Mediation
Subtype Notice of Mediation
Description AMENDED NOTICE OF ZOOM MEDIATION
On Behalf Of CENTAURI SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2024-09-18
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Mark B. Yeslow, mediator number 37748 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated September 5, 2024.
View View File
Docket Date 2024-09-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SFR SERVICES, LLC
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTAURI SPECIALTY INSURANCE COMPANY
Docket Date 2024-08-29
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued August 6, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
View View File
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SFR SERVICES, LLC
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of SFR SERVICES, LLC
View View File
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL FOLLOWING SETTLEMENT
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-09-05
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
CENTAURI SPECIALTY INSURANCE COMPANY VS RISING STAR ROOFING, LLC. A/A/O GREENWOOD VILLAS TOWNHOME OWNERS ASSOCIATION, INC. 2D2021-3293 2021-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-005504

Parties

Name CENTAURI SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL C. CLARKE, ESQ.
Name RISING STAR ROOFING LLC
Role Appellee
Status Active
Representations BRIAN LEWIS, ESQ., HAROLD LEVY, ESQ., STEFANIE D. CAPPS, ESQ.
Name GREENWOD VILLAS TOWNHOME OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CENTAURI SPECIALTY INSURANCE COMPANY
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED MCHUGH, 2530 PGS.
On Behalf Of LEE CLERK
Docket Date 2021-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CENTAURI SPECIALTY INSURANCE COMPANY
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CENTAURI SPECIALTY INSURANCE COMPANY
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
JPJ SERVICES, LLC, et al. VS CENTAURI SPECIALTY INSURANCE COMPANY 4D2021-2995 2021-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA000808

Parties

Name Kyle Papke
Role Appellant
Status Active
Name Julie Papke
Role Appellant
Status Active
Name JPJ SERVICES LLC
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger
Name CENTAURI SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Christopolis, Jonah Kaplan, Gregory Saldamando, Daniel S. Weinger, Joshua Whisler
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JPJ Services, LLC
Docket Date 2022-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' March 30, 2022 motion for extension of time is treated as a motion to stay, and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2022-03-30
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 JPJ Services, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/30/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 252 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JPJ Services, LLC
Docket Date 2021-12-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on December 22, 2021, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2021-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/22
Docket Date 2021-12-22
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Centauri Specialty Insurance Company
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Centauri Specialty Insurance Company
Docket Date 2021-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JPJ Services, LLC
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JPJ Services, LLC
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Amendment 2024-10-22
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-16
Amendment 2018-05-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20

USAspending Awards / Financial Assistance

Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
128291.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
74925.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
328930.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
5932.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
10013.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State