Search icon

HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. - Florida Company Profile

Subsidiary
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2007 (18 years ago)
Subsidiary of: HCI Group, Inc., FLORIDA (Company Number P13000017057)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: P07000039827
FEI/EIN Number 208490865
Address: 3802 Coconut Palm Drive, TAMPA, FL, 33619, US
Mail Address: 3802 Coconut Palm Drive, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PARESH Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
PATEL PARESH E 3802 Coconut Palm Drive, TAMPA, FL, 33619
POLITIS GREGORY Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
MADHU SANJAY Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
Saravanos Anthony Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
GRAHAM ANDREW M Secretary 3802 Coconut Palm Drive, TAMPA, FL, 33619
Harmsworth James M Chief Financial Officer 3802 Coconut Palm Drive, TAMPA, FL, 33619
FLORIDA CHIEF FINANCIAL OFFICER Agent 200 EAST GAINS STREET, TALLAHASSEE, FL, 323994201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3802 Coconut Palm Drive, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-21 3802 Coconut Palm Drive, TAMPA, FL 33619 -
AMENDMENT 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 FLORIDA CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 200 EAST GAINS STREET, TALLAHASSEE, FL 32399-4201 -

Court Cases

Title Case Number Docket Date Status
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC., Appellant v. JOSEPH FARRELL AND LINDA FARRELL, Appellees. 6D2024-2773 2024-12-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-005639

Parties

Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Andrew Labbe
Name JOSEPH FARRELL
Role Appellee
Status Active
Representations Dwight Lamar Walker, Jr.
Name LINDA FARRELL
Role Appellee
Status Active
Representations Dwight Lamar Walker, Jr.
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Docket Date 2025-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
View View File
Docket Date 2025-01-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE (COPY OF ORDER APPEALED ATTACHED)
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
View View File
Cristobal Valdes, Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s). 3D2024-2255 2024-12-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7260-CA-01

Parties

Name Cristobal Valdes
Role Appellant
Status Active
Representations Frank Hernandez, Jr.
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations James Fishman
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2024.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Cristobal Valdes
View View File
Margarita Varela De Limia, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s). 3D2024-2100 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-10161-CA-01

Parties

Name Margarita Varela De Limia
Role Appellant
Status Active
Representations Santino Ruiz
Name Victor Ordonez
Role Appellant
Status Active
Representations Santino Ruiz
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Sindy Mandri, Mihaela Cabulea
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2100.
On Behalf Of Margarita Varela De Limia
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2024.
View View File
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13259714
On Behalf Of Margarita Varela De Limia
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Phol Tempakornul, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s). 3D2024-1200 2024-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11961-CA-01

Parties

Name Phol Tempakornul
Role Appellant
Status Active
Representations Jamie Alvarez
Name Bouryvanh Tempakornul
Role Appellant
Status Active
Representations Jamie Alvarez
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Nicolas Gabriel Pazos
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal Without Prejudice
On Behalf Of Phol Tempakornul
View View File
Docket Date 2024-09-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11760855
On Behalf Of Phol Tempakornul
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Phol Tempakornul
View View File
Homeowners Choice Property & Casualty Insurance Company, Inc., Appellant(s) v. Benjamin Clabaugh and Kristin Stewart, Husband and Wife, Appellee(s). 1D2024-1635 2024-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002546

Parties

Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Mihaela Cabulea, Matthew John Lavisky
Name Benjamin Clabaugh
Role Appellee
Status Active
Representations Steven J Baker
Name KRISTIN STEWART, PLLC
Role Appellee
Status Active
Representations Steven J Baker
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and Notice of Pending settlement
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-07-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-filing fee
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
Amendment 2017-06-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10

Trademarks

Serial Number:
86685519
Mark:
HOMEOWNERS CHOICE
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Service Mark
Application Filing Date:
2015-07-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HOMEOWNERS CHOICE

Goods And Services

For:
Insurance claims administration; Insurance claims processing; Insurance services, namely, underwriting, issuance and administration of property and casualty insurance; Insurance services, namely, writing property and casualty insurance
First Use:
2006-11-30
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State