Search icon

ALEXANDER INSURANCE CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEXANDER INSURANCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2006 (19 years ago)
Document Number: P06000141620
FEI/EIN Number 134347996
Address: 4616 20th Street, VERO BEACH, FL, 32966, US
Mail Address: 4616 20th Street, VERO BEACH, FL, 32966, US
ZIP code: 32966
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER ALFONSE President 1656 71ST AVE, VERO BEACH, FL, 32966
ALEXANDER ALFONSE Director 1656 71ST AVE, VERO BEACH, FL, 32966
ALEXANDER SUSAN Vice President 1656 71ST AVENUE, VERO BEACH, FL, 32966
ALEXANDER SUSAN Director 1656 71ST AVENUE, VERO BEACH, FL, 32966
ALEXANDER SUSAN Agent 1656 71ST AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 4616 20th Street, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2017-01-21 4616 20th Street, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2014-01-09 ALEXANDER, SUSAN -

Court Cases

Title Case Number Docket Date Status
THE LEXINGTON CLUB COMMUNITY ASSOCIATION, INC., ET AL. VS LOVE MADISON, INC., ETC. SC2018-1562 2018-09-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA018961XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1843

Parties

Name THE LEXINGTON CLUB VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Name THE LEXINGTON CLUB COMMUNITY ASSOCIATION, INC
Role Petitioner
Status Active
Representations Richard E. Guttentag, Mark David Nichols, Douglas J. Roberts, MICHAEL E. STEARNS
Name LOVE MADISON, INC.
Role Respondent
Status Active
Representations Marcel M. Flemming, Allison C. Heim, Gina E. Romanik
Name ALEXANDER INSURANCE CO.
Role Respondent
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ PETITIONERS' AMENDED NOTICE OF DESIGNATION OFE-MAIL ADDRESSES
On Behalf Of The Lexington Club Community Association, Inc.
View View File
Docket Date 2018-10-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Love Madison, Inc.
View View File
Docket Date 2018-09-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of The Lexington Club Community Association, Inc.
View View File
Docket Date 2018-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Lexington Club Community Association, Inc.
View View File
Docket Date 2018-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Lexington Club Community Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33133.54
Total Face Value Of Loan:
33133.54
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
259000.00
Total Face Value Of Loan:
259000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,133.54
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,133.54
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,409.65
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $33,133.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State