Entity Name: | ALEXANDER INSURANCE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEXANDER INSURANCE CO. 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: | 09 Nov 2006 (18 years ago) |
Document Number: | P06000141620 |
FEI/EIN Number |
134347996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4616 20th Street, VERO BEACH, FL, 32966, US |
Mail Address: | 4616 20th Street, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State