Entity Name: | FORETHOUGHT LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2012 (12 years ago) |
Document Number: | P07552 |
FEI/EIN Number | 06-1016329 |
Address: | 10 West Market Street, Suite 2300, Indianapolis, IN 46204 |
Mail Address: | 10 West Market Street, Suite 2300, Indianapolis, IN 46204 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Freund, Kathryn Lauren | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Fiengo, Susan Lorraine | Secretary | 132 Turnpike Road, Suite 210 Southborough, MA 01772 |
Howard, Rodney Richard | Secretary | 132 Turnpike Road, Suite 210 Southborough, MA 01772 |
Egan, Robert James | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Lau, Victoria | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Finkler, Ilya | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Kimmerling, Kevin Michael | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
LeMay, Emily Anne | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Roach, Jason Michael | Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Freund, Kathryn Lauren | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Leavey, Kevin Francis | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Jaworski, Douglas Robert | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Lasick, Donna Marie | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Mazzini, Juan | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Scott, Lauren Taylor | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Rutherford, Kelly June | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Doruska, Thomas Andrew | Senior Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Freund, Kathryn Lauren | Associate GC | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Patterson, Sarah Marie | Associate GC | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Silber, Gary Phillip | Associate GC | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Kimmerling, Kevin Michael | Associate GC | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Todd, Eric David | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Patterson, Sarah Marie | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Bickler, Jason Alexander | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Williams, Sarah Anne | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Silber, Gary Phillip | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Hecht, Jonathan | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
MacNeil, Justin David | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Sherrill, Philip William | Managing Director | 132 Turnpike Road, Suite 210 Southborough, MA 01772 |
McIntyre, Stephen | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Milberger, Kelly | Managing Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Muldoon, Jamie | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Fiengo, Susan Lorraine | Vice President | 132 Turnpike Road, Suite 210 Southborough, MA 01772 |
Howard, Rodney Richard | Vice President | 132 Turnpike Road, Suite 210 Southborough, MA 01772 |
Lau, Victoria | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Krishnan, Lakshmi | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Egan, Robert James | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Finkler, Ilya | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Weiss, David Lee | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Kimmerling, Kevin Michael | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
LeMay, Emily Anne | Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Lee, Hanben Kim | Executive Vice President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Lee, Hanben Kim | Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Todd, Eric David | Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Wilken, David Paul | Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Jacoby, David Allen | Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Arena, Robert Michael, Jr | Director | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Nelson, Paula Genevieve | Head of Retirement | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Patterson, Sarah Marie | Assistant Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Kimmerling, Kevin Michael | Assistant Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Silber, Gary Phillip | Assistant Secretary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Arena, Robert Michael, Jr | President | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Leavey, Kevin Francis | Product Actuary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Agarwal, Anup | Chief Investment Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Elmgart, Padma | Chief Technolog Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Arena, Robert Michael, Jr | Chairman | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Hendry, Brian Michael | Chief Audit Executive | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Jacoby, David Allen | Chief Financial Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Scott, Lauren Taylor | Head of Regulatory and Government Affairs | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
MacNeil, Justin David | Assistant Treasurer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Egan, Robert James | Appointed Actuary | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Jaworski, Douglas Robert | Chief Information Security Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
LaForge, Lori Ann | Chief Marketing Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
O'Shea, Daniel | Chief HR Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Wilken, David Paul | Head of Life | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Rugel, Peter John | Chief Operations Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Wilson, Edward | Chief Risk Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Ramos, Samuel | Chief Legal Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Ramos, Samuel | General Counsel | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Name | Role | Address |
---|---|---|
Shainberg, Andrew Mead | Chief Compliance Officer | 10 West Market Street, Suite 2300 Indianapolis, IN 46204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 10 West Market Street, Suite 2300, Indianapolis, IN 46204 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 10 West Market Street, Suite 2300, Indianapolis, IN 46204 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | CT CORPORATION SYSTEM | No data |
REINSTATEMENT | 2012-09-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
EVENT CONVERTED TO NOTES | 1987-11-13 | No data | No data |
NAME CHANGE AMENDMENT | 1987-10-16 | FORETHOUGHT LIFE INSURANCE COMPANY | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREW THOMPSON VS FORETHOUGHT LIFE INSURANCE COMPANY | 4D2021-2030 | 2021-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREW THOMPSON, INC. |
Role | Appellant |
Status | Active |
Name | FORETHOUGHT LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Matthew Edward Hearne, Allison Morat |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-08-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2022-05-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Andrew Thompson |
Docket Date | 2022-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s April 6, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-04-07 |
Type | Response |
Subtype | Objection |
Description | Objection |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-04-06 |
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 | Andrew Thompson |
Docket Date | 2022-03-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-02-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2022-01-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Forethought Life Insurance Company |
Docket Date | 2021-12-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed December 1, 2021, this court’s November 16, 2021 order to show cause is discharged. Further, ORDERED that appellant’s December 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-12-01 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-10-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 431 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed September 29, 2021, this court’s September 15, 2021 order to show cause is discharged. Further, ORDERED that appellant’s September 29, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 15, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-09-30 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AMENDED -- AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-09-29 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-08-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-07-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 19, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Andrew Thompson |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062019CA014881 |
Parties
Name | Sharon L. O'Bryant |
Role | Appellant |
Status | Active |
Representations | Bruce K. Herman |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | FORETHOUGHT LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Allen Katz, Aldridge Pite, LLP |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Sharon L. O'Bryant |
Docket Date | 2021-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-02-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sharon L. O'Bryant |
Docket Date | 2021-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-08-30 |
Reg. Agent Change | 2017-01-11 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State