Search icon

ATLANTIC RE GROUP, INC.

Company Details

Entity Name: ATLANTIC RE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P10000056809
FEI/EIN Number 27-2997724
Address: 389 Palm Coast Pkwy SW, Ste #2, PALM COAST, FL 32137
Mail Address: 389 Palm Coast Pkwy SW, Ste #2, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Monkevitch, Eugene Agent 389 Palm Coast Pkwy SW, Ste #2, PALM COAST, FL 32137

President

Name Role Address
Monkevitch, Eugene President 389 Palm Coast Pkwy SW, Ste #2 PALM COAST, FL 32137

Secretary

Name Role Address
Monkevitch, Olga Secretary 389 Palm Coast Pkwy SW, Ste #2 PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 Monkevitch, Eugene No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 389 Palm Coast Pkwy SW, Ste #2, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 389 Palm Coast Pkwy SW, Ste #2, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2016-04-12 389 Palm Coast Pkwy SW, Ste #2, PALM COAST, FL 32137 No data
REINSTATEMENT 2013-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
HAL IRWIN AND LINDA IRWIN VS ATLANTIC RE GROUP, INC. AND EUGENE MONKEVITCH 5D2021-1602 2021-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CA-00698

Parties

Name Linda Irwin
Role Appellant
Status Active
Name Hal Irwin
Role Appellant
Status Active
Representations William Jeffrey Earnshaw
Name Eugene Monkevitch
Role Appellee
Status Active
Name ATLANTIC RE GROUP, INC.
Role Appellee
Status Active
Representations Michael P. Kelton
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Hal Irwin
Docket Date 2021-11-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/18 ORDER
On Behalf Of Hal Irwin
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/17
On Behalf Of Hal Irwin
Docket Date 2021-10-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 117 PAGES
On Behalf Of Clerk Flagler
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of Hal Irwin
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/12
On Behalf Of Hal Irwin
Docket Date 2021-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 10/6 ORDER
Docket Date 2021-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hal Irwin
Docket Date 2021-07-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael P. Kelton 0021756
On Behalf Of Atlantic Re Group, Inc.
Docket Date 2021-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 06/28/21ORDER
On Behalf Of Hal Irwin
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/24/21
On Behalf Of Hal Irwin
Docket Date 2021-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State