Search icon

AMERICAN COASTAL INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN COASTAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN COASTAL INSURANCE COMPANY 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: 01 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 2022 (3 years ago)
Document Number: P07000064832
FEI/EIN Number 260280383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 570 Carillon Parkway, ST. PETERSBURG, FL, 33716, US
Mail Address: 570 Carillon Parkway, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffith Chris President 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL, 33716
HUDSON SHERRILL W Director 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL, 33716
MARONEY PATRICK F Director 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL, 33716
CHIEF FINANCIAL OFFICER Agent STATE OF FLORIDA, TALLAHASSEE, FL, 32399
Brown Deirdre Director 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL, 33716
CASTLE SVETLANA Chief Financial Officer 570 Carillon Parkway, Suite 100, St.Petersburg, FL, 33716
GRAY J. ANDY Officer 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075575 UPC INSURANCE EXPIRED 2017-07-14 2022-12-31 - 800 2ND AVE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-10-29 570 Carillon Parkway, Suite 100, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-05-01 CHIEF FINANCIAL OFFICER -
MERGER 2022-11-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000232475

Court Cases

Title Case Number Docket Date Status
SFR Services, LLC a/a/o Wild Oak Bay Owners Association, Inc., Appellant(s) v. American Coastal Insurance Company, Appellee(s). 2D2024-1947 2024-08-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-971

Parties

Name SFR Services, LLC
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Joshua Richard Brownlee
Name Wild Oak Bay Owners Association, Inc.
Role Appellant
Status Active
Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Ronald Antonio Lacayo Gonzalez, Patrick Michael Chidnese
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 12/27/2024
On Behalf Of SFR Services, LLC
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description 4053 PAGES
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SFR Services, LLC
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of SFR Services, LLC
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 01/29/2025
On Behalf Of SFR Services, LLC
Sans Souci Condominium Association, Inc., Appellant(s), v. American Coastal Insurance Company, Appellee(s). 3D2024-0863 2024-05-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8277-CA-01

Parties

Name SANS SOUCI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Paul Brown Feltman
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Hope Caroline Zelinger, Austin Leigh Flickstein, Lisa Ginelle Vick, Patrick Michael Chidnese

Docket Entries

Docket Date 2024-10-30
Type Record
Subtype Appendix
Description Appendix to Appellee's Response in Opposition to Motion to Stay Pending Appeal and for Expedited Review of Motion
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Appellee's Response in Opposition to Motion to Stay Pending Appeal and for Expedited Review of Motion
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing Hearing Transcripts
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Pending Appeal and for Expedited Review of Motion, the trial court's October 17, 2024, order, is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within seven (7) days from the date of this Order to Appellant's Motion to Stay Pending Appeal and for Expedited Review of Motion.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-22
Type Record
Subtype Appendix
Description Supplemental Appendix to Answer Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Pending Appeal and for Expedited Review of Motion
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 10/21/2024 (GRANTED)
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/11/2024 Granted
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-10 days to 08/12/2024 Granted
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Email of No Objection to Extension of Time to File Initial Brief -30 days to 07/31/2024
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 days
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief-30 days to 07/01/2024(Granted)
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-05-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 12/20/24. (GRANTED)
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response in Opposition to Motion to Stay Pending Appeal and for Expedited Review of Motion is noted. Upon consideration of Appellant's Motion to Stay Pending Appeal and For Expedited Review of Motion, the Motion to Stay is hereby denied.
View View File
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11222218
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-05-13
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 May 23, 2024.
View View File
SFR SERVICES, LLC, A/A/O WILD OAK BAY OWNERS ASSOCIATION, INC., Appellant(s) v. AMERICAN COASTAL INSURANCE COMPANY, Appellee(s). 2D2024-1100 2024-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-971

Parties

Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations Melissa A. Giasi, Joshua Richard Brownlee
Name WILD OAK BAY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Joshua Richard Brownlee
Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Ronald Antonio Lacayo Gonzalez, Patrick Michael Chidnese
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's May 10, 2024, Order to Show Cause. SILBERMAN, VILLANTI, and BLACK, JJ., Concur.
View View File
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SFR SERVICES, LLC
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN COASTAL INSURANCE COMPANY
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-05-10
Type Order
Subtype Show Cause Jurisdiction
Description Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
View View File
American Coastal Insurance Company, Petitioner(s) v. Patios West One Condominium Association, Inc., Respondent(s) SC2024-0160 2024-02-01 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1895;

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Scot E. Samis, Christopher Ryan Jones
Name Patio West One Condominium Association, Inc.
Role Respondent
Status Active
Representations Joshua Seth Beck, Paul Brown Feltman
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations Mark Boyle, Michael Alan Cassel, Thomas Evan Shepard

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time to File Answer Brief is granted, and Respondent is allowed to and including December 26, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-02-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-11-19
Type Response
Subtype Response
Description Petitioner's Response to Respondent's Motion for Appellate Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-11-04
Type Motion (SC)
Subtype Attorney's Fees
Description Respondent's Motion for Attorney Fees
On Behalf Of Patio West One Condominium Association, Inc.
View View File
Docket Date 2024-10-25
Type Motion
Subtype Attorney's Fees
Description Petitioner's Motion for Appellate Attorneys' Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial-Merit
Description Petitioner's Initial Brief on the Merits
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-24
Type Motion
Subtype Request-Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-09-16
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-09-12
Type Record
Subtype Record/Transcript
Description District Court Record on Appeal (Filed electronically)
On Behalf Of 3DCA Clerk
Docket Date 2024-03-25
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of Patio West One Condominium Association, Inc.
View View File
Docket Date 2024-02-23
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Amended notice to reflect corrected certification cover sheet
On Behalf Of 3DCA Clerk
View View File
Docket Date 2024-02-09
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 26, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-02-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to File Brief on Jurisdiction
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-08
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Patio West One Condominium Association, Inc.
View View File
Docket Date 2024-02-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2025-01-09
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Amicus Curiae in Support of Respondent - Pending leave of Court.
On Behalf Of United Policyholders
View View File
Docket Date 2024-12-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of United Policyholders
View View File
Docket Date 2024-12-30
Type Motion (SC)
Subtype Amicus Curiae
Description United Policyholders' Motion to Appear and Leave to File Brief as Amicus Curiae in Support of Respondent, Patios West One Condominium Association, Inc., Motion for Extension of Time to File Brief, and Motion to Toll Time Pending the Order on the Motion for Extension of Time
On Behalf Of United Policyholders
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief
On Behalf Of Patio West One Condominium Association, Inc.
View View File
Docket Date 2024-12-20
Type Motion (SC)
Subtype Request-Oral Argument
Description Respondent's Request for Oral Argument
On Behalf Of Patio West One Condominium Association, Inc.
View View File
Docket Date 2024-11-22
Type Motion (SC)
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Patio West One Condominium Association, Inc.
View View File
Docket Date 2024-09-17
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits is granted and Petitioner is allowed to and including October 24, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-08-20
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before September 24, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before September 16, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, LABARGA, COURIEL, and SASSO, JJ., concur. MUÑIZ, C.J., and GROSSHANS and FRANCIS, JJ., dissent. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
American Coastal Insurance Company, Petitioner(s), v. Les Fontaines Condominium Association, Inc., Respondent(s). 3D2024-0146 2024-01-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24129

Parties

Name LES FONTAINES CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Miguel Raul Lara, Leonardo H. Da Silva, II, Linda Michelle Berns, Austin Leigh Flickstein, Paul Brown Feltman
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Representations Patricia Lynn Gladson
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN COASTAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Patrick Michael Chidnese, Frieda Catarina Lindroth

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-13
Type Response
Subtype Reply
Description Reply to Petition for Writ of Prohibition
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description Petitioner's Response to to Respondent's Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-08
Type Record
Subtype Appendix
Description Supplemental Appendix to Response to Petition for Writ of Prohibition
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-02-07
Type Record
Subtype Exhibits
Description 1- CD Audio Recording of Remote Hearing " Copy" located in the Vault
On Behalf Of Les Fontaines Condominium Association, Inc.
Docket Date 2024-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Audio Recording of Remote Hearing
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-01-23
Type Order
Subtype Order to File Response
Description Respondent, shall, and the trial court may, file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Prohibition. Petitioner may, but is not required to, file a reply within five (5) days thereafter.
View View File
Docket Date 2024-01-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10089943
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 1, 2024.
View View File
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-01-22
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-22
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-21
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent's Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded, pursuant to section 627.428, Florida Statutes. Upon consideration of Petitioner's Motion for Award of Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, and remanded, pursuant to its proposal for settlement, conditioned upon both (1) the trial court's determination of the validity of Petitioner's proposal for settlement, and (2) Petitioner meeting the required percentage thresholds of the proposal for settlement statute, after taking into consideration any fee awarded to Respondent pursuant to section 627.428, Florida Statutes. See Coates v. R.J. Reynolds Tobacco Co., 365 So. 3d 353 (Fla. 2023). FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
Merger 2022-11-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State