Search icon

AMERICAN CAPITAL ASSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN CAPITAL ASSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAPITAL ASSURANCE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000101836
FEI/EIN Number 36-4715776

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

Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES,, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
Mail Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES,, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA DEPARTMENT OF FINANCIAL SERVICES, Agent FLORIDA DEPARTMENT OF FINANCIAL SERVICES,, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION, RECEIVER FOR AMERICAN CAPITAL ASSURANCE CORP., 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 -
AMENDMENT 2021-04-15 - COURT ORDERED CHANGE
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION, RECEIVER FOR AMERICAN CAPITAL ASSURANCE CORP., 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-04-15 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION, RECEIVER FOR AMERICAN CAPITAL ASSURANCE CORP., 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2021-04-15 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION -
AMENDMENT 2017-02-20 - -
AMENDMENT 2017-02-13 - -
AMENDMENT 2017-01-31 - -
MERGER NAME CHANGE 2012-06-27 AMERICAN CAPITAL ASSURANCE CORP. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
CONDOMINIUM ASSOCIATION OF GOLF VILLAS II, INC., Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, INC., et al., Appellee(s). 4D2024-1059 2024-04-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA001919

Parties

Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Representations Kameron Derrick Romaelle, Jill Lauren Aberbach, Bretton C Albrecht, Hinda Klein
Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellee
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name CONDOMINIUM ASSOCIATION OF GOLF VILLAS II, INC.
Role Appellant
Status Active
Representations Tracy Lee Kramer, John Francis Lakin, Richard N. Asfar

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-06
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to November 23, 2024
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Condominium Association of Golf Villas II, Inc.,
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Condominium Association of Golf Villas II, Inc.,
Docket Date 2024-10-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2024-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-09-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 10/09/2024
Docket Date 2024-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-24
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 DAYS TO September 9, 2024.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,607 pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-05-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's May 15, 2024 order is vacated as issued in error. Further, ORDERED that Appellant's May 15, 2024 motion to reinstate appeal is denied as moot.
View View File
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Condominium Association of Golf Villas II, Inc.,
View View File
Docket Date 2024-05-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Order
Subtype Order Re: Video Oral Argument
Description ORDERED that oral argument in this case is scheduled for Tuesday, March 25, 2025, at 10:45 a.m. for 15 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time. The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on January 22, 2025, February 19, 2025 or March 19, 2025 at Zoom meeting ID 836 8222 9748 and Zoom meeting passcode 246426. Attorneys who have previously attended this court's Zoom orientation/test session within the three months predating this order are exempt from this requirement. Further ORDERED that, within five (5) days from the date of this order, all parties shall file a notice which: (1) identifies the attorney or attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys, including email addresses and telephone numbers. The court will send the Zoom meeting information for the oral argument session to the email addresses provided.
View View File
Docket Date 2024-12-04
Type Response
Subtype To Motion for Attorney Fees
Description Response To Motion for Attorney Fees
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Condominium Association of Golf Villas II, Inc.,
View View File
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Amended Motion/Request for Oral Argument
Docket Date 2024-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 22, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before December 2, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
FLORIDA INSURANCE GUARANTY ASSOCIATION, ET AL. VS MEADOWS OF ESTERO CONDOMINIUM, INC. 2D2022-0586 2022-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-002598

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., RAMY P. ELMASRI, ESQ., NICHOLAS TRAVIS, ESQ.
Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellant
Status Active
Name MEADOWS OF ESTERO CONDOMINIUM, INC.
Role Appellee
Status Active
Representations AMANDA BROADWELL, ESQ., JESSICA RODRIGUEZ, ESQ., CARY J. GOGGIN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-08-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's Unopposed Motion for Extension of Time in Which to File the Initial Brief is granted, and the initial brief, or a notice of voluntary dismissal, shall be served on or before August 11, 2022.
Docket Date 2022-06-07
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 FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The sixty-day stay of these proceedings authorized by this court's March 31, 2022, order has expired, and this matter shall proceed. Appellant shall serve the initial brief within 15 days of this order.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's Unopposed Motion to Stay Appeal is granted, and this proceeding is stayed for 60 days.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES FOR RESPONDENT
On Behalf Of MEADOWS OF ESTERO CONDOMINIUM, INC.
Docket Date 2022-03-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's motion to dismiss is treated as a notice of voluntary dismissal andaccepted. This appeal is dismissed.
Docket Date 2022-02-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
FLORIDA INSURANCE GUARANTY ASSOCIATION, INC. VS IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC. 2D2021-0112 2021-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-1559-0001

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION, INC.
Role Appellant
Status Active
Name IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations GEORGE A. VAKA, ESQ., NANCY A. LAUTEN, ESQ., KELLY L. KUBIAK, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellant
Status Active
Representations OLIVIER F. LINDEMANN, ESQ., ANNE E. KEVLIN, ESQ., DOROTHY V. DIFIORE, ESQ.

Docket Entries

Docket Date 2022-05-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL **NOTED-SEE AMENDED MOTION**
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ The Motion for Substitution of Party Appellant/Defendant is granted, and Florida Insurance Guaranty Association is substituted as Appellant in this proceeding.
Docket Date 2021-05-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The Appellant has filed a notice of filing order of liquidation, injunction, and automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2020), unless relief from the stay is granted. The Appellant shall file a status report within 120 days from the date of this order.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO FIGA'S MOTION TO EXTEND THE STAY OF THE APPEAL FOR 60 DAYS
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2022-09-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's motion to extend the stay within 10 days of the date of this order.
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 6th DCA
Docket Date 2022-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO EXTEND THE STAY OF THE APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-12-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide a status report within 15 days of the date of this order.
Docket Date 2022-11-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S THIRD STATUS REPORT
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-11-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide this court with a status update within 10 days of the date of this order.
Docket Date 2022-11-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide this court with a status update within 10 days of the date of this order.
Docket Date 2022-09-30
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled exhibits in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENT TO APPELLANT'S UPDATED STATUS REPORT FILED ON SEPTEMBER 23, 2022, TO REFLECT CONSENSUS ON RELIEF REQUESTED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UPDATE AND/OR SUPPLEMENT TO APPELLANT'S STATUS REPORT AND REQUEST FOR EXTENSION OF THE STAY
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-08-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ANDMOTION TO STAY APPEAL FOR 60 DAYS
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ On May 12, 2021, this court entered an order explaining that the automatic stay provision of section 631.041(1), Florida Statutes, prevented this court from taking any action in this appeal unless relief from the stay is granted. The stay has not been lifted. Appellant's unopposed Motion to Stay Appeal is granted to the extent that this court recognizes that this appeal remains stayed. The appellant shall file a status report within 60 days from the date of this order.
Docket Date 2022-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UPDATED MOTION TO STAY APPEAL (to reflect it is an agreed motion)
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' S RESPONSE TO MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2022-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Counsel for the Appellant has filed a motion to withdraw stating that the FloridaInsurance Guaranty Association is the proper party in this appeal. Within ten days ofthe date of this order, Appellee, the Department of Financial Services Division ofRehabilitation and Liquidation, and the Florida Insurance Guaranty Association shallserve responses to the motion to withdraw.
Docket Date 2022-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-02-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-01-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's January 4, 2022, order is overdue.Appellant shall comply with this court's January 4, 2022, order within ten days of thedate of this order.
Docket Date 2022-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, the Appellant shall file a status reporton the stay imposed pursuant to section 631.041(1), Florida Statutes.
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE FOR MANDATORY STAY OF PROCEEDINGS
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The status report required by this court's May 12, 2021, order is overdue. Appellant shall comply with this court's May 12, 2021, order within fifteen days of the date of this order.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF LIQUIDATION, INJUNCTION, AND AUTOMATIC STAY AS TO AMERICAN CAPITAL ASSURANCE CORP
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 14 days from the date of this order.
Docket Date 2021-03-16
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 IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-29
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 by February 18, 2021.
Docket Date 2021-01-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Second Amended Notice of Appeal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-01-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-14
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 AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA INSURANCE GUARANTY ASSOCIATION, INC. VS IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC. 6D2023-0013 2021-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-1559-0001

Parties

Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., ANNE E. KEVLIN, ESQ., OLIVIER F. LINDEMANN, ESQ.
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Name IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations GEORGE A. VAKA, ESQ., KELLY L. KUBIAK, ESQ., NANCY A. LAUTEN, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and Smith
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ To the extent the motions for extension of time filed on September 30, 2022, remain pending, those motions are denied as moot.
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The motion to dismiss filed by appellant is treated as a notice of voluntary dismissal and is accepted. The appeal is dismissed. In light of the response by appellant, the pending motion for attorney's fees is withdrawn.
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S MARCH 28, 2023 ORDER REGARDING THE APPELLATE ATTORNEYS' FEES
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2023-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellant's motion to dismiss this appeal, Appellee and Appellant shall advise this court, within ten days from the date of this order, regarding the status of the appellee's motion for attorney's fees considering appellant's statement of mootness related to its acknowledgment of coverage of claim.
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ FIGA'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2023-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **Treated as a notice of voluntary dismissal-SEE 05/04/23 order**FLORIDA INSURANCE GUARANTY ASSOCIATION'S MOTION TO DISMISS APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Based on the responses from the parties indicating that the appeal is ready to proceed, the motion to extend stay is denied, the stay is lifted, and appeal will proceed on the briefs submitted to this court.
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S FEBRUARY 2, 2023 ORDER REGARDING STAY
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S FEBRUARY 2, 2023 ORDER REGARDING THE STAY
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2023-02-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In light of the voluntary dismissal of the proceedings in Florida Insurance Guaranty Association v. Leeward Bay At Tarpon Bay Condo. Association, Inc., Case No. SC20-1766, the parties shall respond within twenty days from this order to indicate whether the stay of appeal in 6D23-13 should be lifted and the appeal is ready to proceed.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
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 2022-12-13
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall provide a status report within 15 days of the date of this order.
Docket Date 2022-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO EXTEND THE STAY OF THE APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-11-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S THIRD STATUS REPORT
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-11-21
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall provide this court with a status update within 10 days of the date of this order.
Docket Date 2022-11-07
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall provide this court with a status update within 10 days of the date of this order.
Docket Date 2022-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENT TO APPELLANT'S UPDATED STATUS REPORT FILED ON SEPTEMBER 23, 2022, TO REFLECT CONSENSUS ON RELIEF REQUESTED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-09-30
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled exhibits in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UPDATE AND/OR SUPPLEMENT TO APPELLANT'S STATUS REPORT AND REQUEST FOR EXTENSION OF THE STAY
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO FIGA'S MOTION TO EXTEND THE STAY OF THE APPEAL FOR 60 DAYS
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2022-09-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's motion to extend the stay within 10 days of the date of this order.
Docket Date 2022-08-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ANDMOTION TO STAY APPEAL FOR 60 DAYS
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ On May 12, 2021, this court entered an order explaining that the automatic stay provision of section 631.041(1), Florida Statutes, prevented this court from taking any action in this appeal unless relief from the stay is granted. The stay has not been lifted. Appellant's unopposed Motion to Stay Appeal is granted to the extent that this court recognizes that this appeal remains stayed. The appellant shall file a status report within 60 days from the date of this order.
Docket Date 2022-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UPDATED MOTION TO STAY APPEAL (to reflect it is an agreed motion)
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-05-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL **NOTED-SEE AMENDED MOTION**
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Motion to Withdraw as Counsel for Appellant American Capital Assurance Corporation filed by Attorney Nicholas Travis is granted. Attorney Travis and the Law Office of Clausen Miller, P.C. are relieved of further appellate responsibilities. The Motion for Substitution of Party Appellant/Defendant is granted, and Florida Insurance Guaranty Association is substituted as Appellant in this proceeding.
Docket Date 2022-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' S RESPONSE TO MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Counsel for the Appellant has filed a motion to withdraw stating that the FloridaInsurance Guaranty Association is the proper party in this appeal. Within ten days ofthe date of this order, Appellee, the Department of Financial Services Division ofRehabilitation and Liquidation, and the Florida Insurance Guaranty Association shallserve responses to the motion to withdraw.
Docket Date 2022-02-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-01-25
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's January 4, 2022, order is overdue.Appellant shall comply with this court's January 4, 2022, order within ten days of thedate of this order.
Docket Date 2022-01-04
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the Appellant shall file a status reporton the stay imposed pursuant to section 631.041(1), Florida Statutes.
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE FOR MANDATORY STAY OF PROCEEDINGS
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The status report required by this court's May 12, 2021, order is overdue. Appellant shall comply with this court's May 12, 2021, order within fifteen days of the date of this order.
Docket Date 2021-05-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The Appellant has filed a notice of filing order of liquidation, injunction, and automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2020), unless relief from the stay is granted. The Appellant shall file a status report within 120 days from the date of this order.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF LIQUIDATION, INJUNCTION, AND AUTOMATIC STAY AS TO AMERICAN CAPITAL ASSURANCE CORP
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN-SEE 05/04/23 ORDER**
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 14 days from the date of this order.
Docket Date 2021-03-16
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 IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-29
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 by February 18, 2021.
Docket Date 2021-01-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Second Amended Notice of Appeal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRONSTONE AT THE QUARRY CONDOMINIUM ASSOC., INC.
Docket Date 2021-01-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-14
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 AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SWANN AVENUE TOWNHOMES P O A, INC. VS FLORIDA INSURANCE GUARANTY ASSOCIATION AND ATLANTIC CASUALTY INS. CO. 2D2020-2938 2020-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-10189

Parties

Name SWANN AVENUE TOWNHOMES P O A, INC.
Role Appellant
Status Active
Representations GREGORY L. EVANS, ESQ., MARK A. BOYLE, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name ATLANTIC CASUALTY INS. CO.
Role Appellee
Status Active
Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellee
Status Withdrawn
Representations STEPHANIE H. CARLTON, ESQ., DOROTHY V. DIFIORE, ESQ., JASON BRUCE, ESQ., THOMAS F. BRINK, ESQ., GARY I. KHUTORSKY, ESQ.
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Florida Insurance Guaranty Association's unopposed motion to substitute FIGA as a respondent in place of American Capital Assurance Corp. is granted. FIGA's request for an extension of time to file a reply brief is treated as a motion to hold this certiorari proceeding in abeyance and granted to the extent that this proceeding shall be held in abeyance for 90 days for the purposes stated in the motion. The parties shall file a status report upon conclusion of the abeyance period, at which time the case will proceed on the petition, response, and reply filed previously.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for respondent, American Capital Assurance Corp., is granted. Attorneys Mihaela Cabulea, Thomas Keller, Kristin Wood - Elza are relieved of further responsibilities in this case.
Docket Date 2021-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S MOTION TO SUBSTITUTE FIGA AS APPELLEE AND FOR 90 DAY EXTENSION OF TIME IN WHICH TO FILE REPLY BRIEF
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ ***TREATED AS A MOTION TO HOLD IN ABEYANCE - SEE 9/15/21 ORDER***
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSELFOR RESPONDENT, AMERICAN CAPITAL ASSURANCE CORP
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-07-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT AMERICAN CAPITAL ASSURANCE CORP.'S STATUS REPORT REGARDING NOTICE OF AUTOMATIC STAY
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-05-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court is prevented from any further action in this appeal due to the automatic stay provision of section 631.041, Florida Statutes (2020), and the proceedings in Florida Department of Financial Services v. American Capital Assurance Corp., currently pending in the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida in case number 2021 CA 0641.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF LIQUIDATION, INJUNCTION, AND AUTOMATIC STAY AS TO AMERICAN CAPITAL ASSURANCE CORP.
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-26
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-02-26
Type Response
Subtype Reply
Description REPLY ~ TO AMERICAN CAPITAL ASSURANCE CORP.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2021-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time is granted, and the reply shall be served by February 26, 2021. However, further motions for extensions of time are unlikely to receive favorable consideration.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 11, 2021.
Docket Date 2021-01-11
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 SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by January 12, 2021.
Docket Date 2020-12-04
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 SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO SWANN AVENUE TOWNHOMES POA, INC.'S PETITION FOR WRIT OFCERTIORARI
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2020-10-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SWANN AVENUE TOWNHOMES P O A, INC.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER EXTENDING THE STAY OF PROCEEDINGS AS TO AMERICAN CAPITAL CLAIMS NOW PENDING WITH FIGA
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2022-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Petitioner's Notice of Voluntary Dismissal of its Petition for Writ of Certiorari is approved and this proceeding is dismissed. The Respondent's motion for attorney's fees is denied as moot.
Docket Date 2022-03-09
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioner has filed a notice of voluntary dismissal. Respondent previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Respondent shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
AMERICAN CAPITAL ASSURANCE CORP. VS PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC. 2D2020-2331 2020-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-003611

Parties

Name AMERICAN CAPITAL ASSURANCE CORP.
Role Appellant
Status Active
Representations Michael Monteverde, Esq., Kali Lauren M. Sinclair, Esq.
Name PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARY J. GOGGIN, ESQ., AMANDA BROADWELL, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner’s Motion to Deem Its Response to Respondent’sMotion to Dismiss as Timely Filed is granted and said response wasfiled with this Court on May 15, 2023.Respondent’s Motion to Dismiss is granted. The Notice toInvoke Discretionary Jurisdiction is hereby dismissed.CANADY, LABARGA, GROSSHANS, FRANCIS, and SASSO, JJ.,concur.
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Coastal Insurance Co. v. SanMarco Villas Condominium Association, Case No. SC21-883, whichis pending in this Court.
Docket Date 2021-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court takes judicial notice of the automatic, permanent stay of proceedings against Petitioner American Capital Assurance Corporation. See § 631.041(1)(a), Fla. Stat. (2020). This case is hereby stayed for six months, and until further order of the Court, pursuant to section 631.67, Florida Statutes.
Docket Date 2021-04-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Capital AssuranceCorporation v. Leeward Bay at Tarpon Bay CondominiumAssociation, Inc., Case No. SC20-1766, which is pending in thisCourt.
Docket Date 2021-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT FILING FEE
Docket Date 2021-04-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2021-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 09, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 7, 2020.
Docket Date 2020-11-30
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 AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 1, 2020.
Docket Date 2020-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-19
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 AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 22, 2020.
Docket Date 2020-10-06
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 PALMETTO DUNES AT PELICAN SOUND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-08-13
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 by September 8, 2020.
Docket Date 2020-08-12
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 AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMERICAN CAPITAL ASSURANCE CORP.
Docket Date 2020-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-05
Amendment 2017-02-20
Amendment 2017-02-13
Amendment 2017-01-31
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918158003 2020-06-24 0455 PPP 55 First Street S, St. Petersburg, FL, 33701
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352310
Loan Approval Amount (current) 352310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 16
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355872.25
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State