Search icon

BOGIN, MUNNS & MUNNS, P.A.

Company Details

Entity Name: BOGIN, MUNNS & MUNNS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2007 (18 years ago)
Document Number: P07000042836
FEI/EIN Number 208753357
Address: 1000 LEGION PLACE, ORLANDO, FL, 32801, US
Mail Address: P.O. Box 2807, ORLANDO, FL, 32802-2807, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2017 208753357 2018-10-11 BOGIN, MUNNS & MUNNS P.A. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 1000 LEGION PLACE, SUITE 1000, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MARY JONAS
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2016 208753357 2017-06-12 BOGIN, MUNNS & MUNNS P.A. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 1000 LEGION PLACE, SUITE 1000, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing MARY JONAS
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2015 208753357 2016-10-17 BOGIN, MUNNS & MUNNS P.A. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 2601 TECHNOLOGY DRIVE, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MARY JONAS
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2014 208753357 2015-07-17 BOGIN, MUNNS & MUNNS P.A. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 2601 TECHNOLOGY DRIVE, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MARY JONAS
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2013 208753357 2014-07-31 BOGIN, MUNNS & MUNNS P.A. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 2601 TECHNOLOGY DR, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing MARY JONAS
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2012 208753357 2013-06-10 BOGIN, MUNNS & MUNNS P.A. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 2601 TECHNOLOGY DR, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing DENISE SINGLER
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS P.A. 401(K) PROFIT SHARING PLAN 2011 208753357 2012-10-08 BOGIN, MUNNS & MUNNS P.A. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 2601 TECHNOLOGY DR, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 208753357
Plan administrator’s name BOGIN, MUNNS & MUNNS P.A.
Plan administrator’s address 2601 TECHNOLOGY DR, ORLANDO, FL, 32804
Administrator’s telephone number 4075781334

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing DENISE SINGLER
Valid signature Filed with authorized/valid electronic signature
BOGIN, MUNNS & MUNNS, P.A. 401(K) PROFIT SHARING PLAN 2010 208753357 2011-04-12 BOGIN, MUNNS & MUNNS, P.A. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541110
Sponsor’s telephone number 4075781334
Plan sponsor’s address 2601 TECHNOLOGY DRIVE, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 208753357
Plan administrator’s name BOGIN, MUNNS & MUNNS, P.A.
Plan administrator’s address 2601 TECHNOLOGY DRIVE, ORLANDO, FL, 32804
Administrator’s telephone number 4075781334

Signature of

Role Plan administrator
Date 2011-04-12
Name of individual signing RULON D. MUNNS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jonas Mary Adm Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

President

Name Role Address
MUNNS RYAN F President 1000 LEGION PLACE, ORLANDO, FL, 32801
MUNNS SPENCER President 1000 LEGION PLACE, ORLANDO, FL, 32801

Director

Name Role Address
MUNNS RYAN F Director 1000 LEGION PLACE, ORLANDO, FL, 32801

Treasurer

Name Role Address
MUNNS SPENCER Treasurer 1000 LEGION PLACE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1000 LEGION PLACE, Suite 1000, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-01-22 1000 LEGION PLACE, Suite 1000, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1000 LEGION PLACE, Suite 1000, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2020-02-25 Jonas, Mary, Adm No data
AMENDMENT 2007-08-03 No data No data
CONVERSION 2007-04-06 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000562 ORIGINALLY FILED ON 03/30/2007. CONVERSION NUMBER 300000064333

Court Cases

Title Case Number Docket Date Status
BILL FRISBIE, ET AL VS CAROLINA CASUALTY INSURANCE COMPANY, BOGIN, MUNNS & MUNNS, P.A., RULON D. MUNNS, BRIAN D. FORBES, DANIEL N. BRODERSEN, RANIER F. MUNNS, BILLY F. GODFREY, JR., NANCY BRANDT, S.I. VALBH, ET AL. 5D2016-1948 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-015172-O

Parties

Name YANKEE TRAILER COURT INC
Role Appellant
Status Active
Name BILL FRISBIE
Role Appellant
Status Active
Name YANKEE TRAILER COURT, LLC
Role Appellant
Status Active
Name CAROLINA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David Eric Cannella, IRA G. GREENBERG
Name BOGIN, MUNNS & MUNNS, P.A.
Role Appellee
Status Active
Name RULON D. MUNNS
Role Appellee
Status Active
Name DANIEL N. BRODERSEN
Role Appellee
Status Active
Name BRIAN FORBES LLC
Role Appellee
Status Active
Name Nancy E. Brandt
Role Appellee
Status Active
Name S. I. VALBH
Role Appellee
Status Active
Name Mark A. Cornelius
Role Appellee
Status Active
Name BILLY F. GODFREY, JR.
Role Appellee
Status Active
Name RANIER MUNNS
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1898 CASE DISMISSED
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-10-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
Docket Date 2017-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA;CORRECTED PCA ISSUED 9/19/17
Docket Date 2017-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-01-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF ATTY. ROBIN BRESKY'S MOT FOR ATTY FEES
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/17; MOT TO WITHDRAW IS GRANTED
Docket Date 2016-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BILL FRISBIE
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BILL FRISBIE
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/4/17
On Behalf Of BILL FRISBIE
Docket Date 2016-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BILL FRISBIE
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/24
On Behalf Of BILL FRISBIE
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/14
On Behalf Of BILL FRISBIE
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/7
On Behalf Of BILL FRISBIE
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5614 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY I.G. GREENBERG W/I 10 DAYS....
Docket Date 2016-06-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID E. CANNELLA 0983837
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FEE NOT YET RECEIVED
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILL FRISBIE
Docket Date 2016-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ROBIN I. BRESKY 0179329
On Behalf Of BILL FRISBIE
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/16
On Behalf Of BILL FRISBIE
Docket Date 2016-06-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State