Search icon

PROGRESSIVE PROPERTY INSURANCE COMPANY

Company Details

Entity Name: PROGRESSIVE PROPERTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P07000044129
FEI/EIN Number NOT APPLICABLE
Address: 1 ASI WAY, ST PETERSBURG, FL, 33702, US
Mail Address: 1 ASI WAY, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399

President

Name Role Address
Fjare Tanya J President 1 ASI WAY, ST PETERSBURG, FL, 33702

Treasurer

Name Role Address
Brennan Patrick S Treasurer 1 ASI WAY, ST PETERSBURG, FL, 33702

Vice President

Name Role Address
Sundberg Kathleen Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
Pless Albert G Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
Bates Sherri Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
McCrink Patrick J Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1 ASI WAY, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1 ASI WAY, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 No data
REGISTERED AGENT NAME CHANGED 2021-10-06 CHIEF FINANCIAL OFFICER No data
AMENDMENT AND NAME CHANGE 2017-02-23 PROGRESSIVE PROPERTY INSURANCE COMPANY No data
AMENDMENT 2016-11-28 No data No data
AMENDMENT 2013-05-15 No data No data
AMENDMENT 2009-10-02 No data No data
AMENDED AND RESTATEDARTICLES 2009-10-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000406829 TERMINATED 1000000749785 PINELLAS 2017-07-07 2027-07-13 $ 355.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001343780 TERMINATED 1000000521036 PINELLAS 2013-08-14 2033-09-05 $ 44,101.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Court Cases

Title Case Number Docket Date Status
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL. 6D2023-0513 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322

Parties

Name NANCY PARSONS
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., CELESTE B. MARCKS, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 1, 2023,this appeal is dismissed.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of NANCY PARSONS
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time to complete settlement is granted, and appellant shall file a joint stipulation for dismissal or notice of voluntary dismissal with the Clerk’s Office within twenty days from the date of this order.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO COMPLETE SETTLEMENT
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-07-12
Type Order
Subtype Order
Description ORD-MOOT ~ Upon consideration of the mediation report indicating a settlement agreement was reached, the motion to extend the stay is denied as moot.
Docket Date 2023-07-07
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT AND UNOPPOSED MOTION TO EXTEND THE STAY DUE TO PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion to stay appeal pending mediation and settlement negotiations is granted. This appeal is stayed for sixty days. The parties shall file a status report on the progress of mediation and settlement negotiations within sixty days of the date of this order indicating whether this appeal is ready to proceed.
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S UNOPPOSED MOTION TOSTAY APPEAL PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion for stay pending settlement negotiations is granted to the extent that this appeal shall be held in abeyance for sixty days. Within sixty days from the date of this order, the parties shall file a status report to indicate whether a settlement agreement has been reached or whether the appeal can proceed.
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 2/15/23 (LAST REQUEST)
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PARSONS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
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 NANCY PARSONS
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
On Behalf Of NANCY PARSONS
Docket Date 2022-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 501 PAGES
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL. 2D2022-1749 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322

Parties

Name NANCY PARSONS
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CELESTE B. MARCKS, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY PARSONS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
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 NANCY PARSONS
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
On Behalf Of NANCY PARSONS
Docket Date 2022-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 501 PAGES
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
UCMS LLC., D/B/A UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC, A/A/OL STEWART VANDERPOOL VS PROGRESSIVE PROPERTY INSURANCE COMPANY, F/K/A ARK ROYAL INSURANCE 2D2020-0599 2020-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-001335-0001-XX

Parties

Name UCMS, LLC
Role Appellant
Status Active
Representations KRISTINA ROBERTS, ESQ., SEAN SAVAL, ESQ.
Name STEWART VANDERPOOL
Role Appellant
Status Active
Name D/B/A UNIVERSAL CONTRACTING OF FLORIDA
Role Appellant
Status Active
Name F/K/A ARK ROYAL INSURANCE
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations THOMAS A. KELLER, ESQ., Lauren V. Purdy, Esq., KENNETH B. BELL, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The court on its own motion hereby consolidates case numbers 2D20-352, 2D20-599, and 2D20-1097 for the purpose of issuing a single opinion.
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/4/20
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UCMS LLC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The appellee's motion for reconsideration is granted to the extent that this court's order dated May 14, 2020, is vacated, and the following order is substituted instead. Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-352, with the appeals in case numbers 2D20-599 and 2D20-1097 is granted for briefing purposes. The parties shall file a single brief for all three appeals. However, separate records shall be transmitted.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-05-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF CONSOLIDATION ORDER
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-05-14
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ ***VACATED***(see 05/27/20 ord)Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-1097, with the appeals in case numbers 2D20-352 and 2D20-599 is granted for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.Appellee's unopposed request to consolidate this appeal, case number2D20-1097, with case number 2D20-667 is granted to the extent that the cases will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 540 PAGES
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UCMS LLC.
Docket Date 2020-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
Reg. Agent Change 2021-10-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
Amendment and Name Change 2017-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State