Search icon

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD REPUBLIC NATIONAL TITLE 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: 25 Nov 2014 (11 years ago)
Last Event: DOMESTICATED
Event Date Filed: 25 Nov 2014 (11 years ago)
Document Number: P14000095681
FEI/EIN Number 41-0579050

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

Address: 3000 BAYPORT DRIVE, SUITE 1000, TAMPA, FL, 33607, US
Mail Address: C/O GENERAL COUNSEL, 11055 WAYZATA BOULEVARD, MINNETONKA, MN, 55305, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-856-999
State:
ALABAMA
Type:
Headquarter of
Company Number:
19871036792
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71765784
State:
ILLINOIS

Key Officers & Management

Name Role Address
Tarpey Michael Seni 11055 Wayzata Blvd, Minnetonka, MN, 55305
Corbett Ben Vice President 11055 Wayzata Blvd, Minnetonka, MN, 55305
Monroe Carolyn President 3000 Bayport Drive, Tampa, FL, 33607
Hiebert Chris Secretary 11055 Wayzata Blvd, Minnetonka, MN, 55305
Hiebert Chris Vice President 11055 Wayzata Blvd, Minnetonka, MN, 55305
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
Wold Daniel Secretary 11055 Wayzata Blvd, Minnetonka, MN, 55305
BLASS KURT Exec 3000 Bayport Drive, Tampa, FL, 33607

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3BFV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
ROB ZELLAR

Immediate Level Owner

Vendor Certified:
2025-01-28
CAGE number:
7C7V6
Company Name:
OLD REPUBLIC INTERNATIONAL CORPORATION

Form 5500 Series

Employer Identification Number (EIN):
410579050
Plan Year:
2023
Number Of Participants:
312
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
336
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
345
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 200 E. GAINES ST., P.O. BOX 6200 (32314-6200), TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2023-04-03 3000 BAYPORT DRIVE, SUITE 1000, TAMPA, FL 33607 -
DOMESTICATED 2014-11-25 - -

Court Cases

Title Case Number Docket Date Status
CLIPPER PROPERTIES, LP, Appellant(s) v. OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, et al., Appellee(s). 4D2024-2456 2024-09-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA005257

Parties

Name Clipper Properties, LP
Role Appellant
Status Active
Representations Jolyon Wilson Morris
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Steven Serle
Role Appellee
Status Active
Name Robert Burrow
Role Appellee
Status Active
Representations Scott M. Wellikoff
Name Edward Rhodes
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order of August 22, 2024
On Behalf Of Clipper Properties, LP
Docket Date 2024-09-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-12-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 2, 2024 Initial Brief and December 4, 2024 Amended Initial Brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. ORDERED that Appellant's December 2, 2024 Initial Brief and December 4, 2024 Amended Brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review and the table of contents does not contain references to the pages on which each issue presented for review is argued. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-515
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Clipper Properties, LP
View View File
Docket Date 2024-12-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 13, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clipper Properties, LP
View View File
Docket Date 2024-10-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 1, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Armando Vidal Gorgoy, Appellant(s), v. Old Republic National Title Insurance Company, Appellee(s). 3D2024-0716 2024-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24668-CA-01

Parties

Name Armando Vidal Gorgoy
Role Appellant
Status Active
Representations Gabriel Gonzalez Insua, Leslie Perez Perez
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Carlos Lerman, Mario M Ruiz
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Case Dismissed.
Docket Date 2024-04-22
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 2, 2024.
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0716.
On Behalf Of Armando Vidal Gorgoy
View View File
Docket Date 2024-05-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 22, 2024, and with the Florida Rules of Appellate Procedure. SCALES, MILLER and GORDO, JJ., concur.
View View File
Jose Fernandez, et al., Appellant(s), v. Old Republic National Title Insurance Company, etc., Appellee(s). 3D2023-1088 2023-06-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3580

Parties

Name Jose Fernandez
Role Appellant
Status Active
Representations Lizette P. Benitez
Name Olga Palma
Role Appellant
Status Active
Representations Lizette P. Benitez
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Cary Alan Lubetsky, Lynette Ebeoglu McGuinness
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellants' Response in Opposition to Appellee's Motion to Strike is noted. Appellee's Motion to Strike Appellants' Appendix and References to and Reliance on the Appendix in the Initial Brief is hereby denied.
View View File
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Jose Fernandez
View View File
Docket Date 2024-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Fernandez
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file to Reply Brief
On Behalf Of Jose Fernandez
View View File
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for a Short Extension of Time to File Answer Brief is hereby granted to and including June 10, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for a Short Extension of Time to Serve Answer Brief
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including June 5, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/06/2024
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2024-03-14
Type Order
Subtype Order
Description Upon consideration, Appellants' Request to Take Judicial Notice is hereby carried with the case.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 04/05/2024
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2024-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion/Request to take Judicial Notice Pursuant to Florida Statute Section 90.202
On Behalf Of Jose Fernandez
Docket Date 2024-02-26
Type Response
Subtype Response
Description Appellants' Response to to Appellee's Motion to Strike Appellants' Appendix and Reference to and Reliance of the Appendix in the Initial Brief
On Behalf Of Jose Fernandez
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Notice of Agreed Extension of Time to File a Response to Appellee's Motion to Strike is treated as a motion for extension of time to file a response to Appellee's Motion to Strike, and the motion is granted. Appellants shall file the response on or before February 26, 2024.
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 30 days to 03/06/2024
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2024-01-22
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion to Strike Appendix and References to and Reliance on the Appendix in the Initial Brief
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2024-01-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Jose Fernandez
Docket Date 2024-01-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Jose Fernandez
View View File
Docket Date 2023-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Jose Fernandez
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 35 Days to 1/5/2024
On Behalf Of Jose Fernandez
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/30/2023.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to file Initial Brief
On Behalf Of Jose Fernandez
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose Fernandez
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 10/10/2023
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Agreed Joint Motion to Supplement Record on Appeal, filed on August 8, 2023, is granted, and the appellants are directed to supplement the record on appeal with the documents and transcripts as stated in the Motion.
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ Certificate of Compliance
On Behalf Of Jose Fernandez
Docket Date 2023-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Jose Fernandez
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Jose Fernandez
Docket Date 2023-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Short Extension of Time to File Motions Pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331(d) is hereby granted, and the Motion for Rehearing, for Rehearing En Banc, and for Certification of a Question of Great Public Importance, filed on January 7, 2025, is accepted by the Court.
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description Appellee's Notice of Withdrawal of Motion for Short Extension of Time to File Motions Pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331(d)
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2025-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Short Extension of Time to file Motion Pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331(d)
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's "Unopposed Motion for Extension of Time to File Motions Pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331(d)" is granted to and including January 6, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to File Motions Pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331(d)
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees and Costs
On Behalf Of Old Republic National Title Insurance Company
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Appellants' Notice of Agreed Extension of Time to File Reply Brief is treated as an unopposed Motion for an Extension of Time to File the Reply Brief, and the Motion is granted to and including September 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Response to Appellee's Motion to Strike Appellant's Appendix
On Behalf Of Jose Fernandez
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appellant's Appendix and References to and Reliance on the Appendix in the Initial Brief
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2023-06-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
MIRAL JANSARI VS DOLLY, L. L. C., 2345 MONACO COVE CIR., LLC, 7853 ELMSTONE CIR., LLC, 10191 ANDOVER POINT CIR., LLC, 10330 STRATFORD POINTE AVE. LLC, RAVIN PERSAUD, OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, ET AL 6D2023-2600 2023-05-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-006630-O

Parties

Name 7853 ELMSTONE CIR LLC
Role Appellee
Status Active
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name DOLLY, L.L.C.
Role Appellee
Status Active
Representations SPENCER GLEDHILL, ESQ., NANCY BRANDY, ESQ.
Name ANDOVER POINT HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name WOODSTONE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MONACO COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name 2345 MONACO COVE CIR LLC
Role Appellee
Status Active
Name RAVIN PERSAUD
Role Appellee
Status Active
Name 10191 ANDOVER POINT CIR LLC
Role Appellee
Status Active
Name 10330 STRATFORD POINTE AVE LLC
Role Appellee
Status Active
Name STRATFORD POINTE HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MIRAL JANSARI
Role Appellant
Status Active
Representations SCOTT J. EDWARDS, ESQ., THOMAS S. DOLNEY, ESQ.

Docket Entries

Docket Date 2024-01-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of MIRAL JANSARI
Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed February 8, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2024-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIRAL JANSARI
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOLLY, L. L. C.
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOLLY, L. L. C.
Docket Date 2023-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIRAL JANSARI
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- IB DUE 09/06/2023
On Behalf Of MIRAL JANSARI
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER- 1,058 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 8/27/23
On Behalf Of MIRAL JANSARI
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MIRAL JANSARI
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-15
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MIRAL JANSARI
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAILADDRESS
On Behalf Of MIRAL JANSARI
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MIRAL JANSARI
Docket Date 2023-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 12/6/23 (LAST REQUEST)
On Behalf Of MIRAL JANSARI
HOSSEIN AFGHANI VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY 2D2022-3338 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009057

Parties

Name HOSSEIN AFGHANI
Role Appellant
Status Active
Representations MICHAEL A. LINSKY, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations MYA M. HATCHETTE, ESQ.

Docket Entries

Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 13, 2023, at 9:30 A.M., before: Judge Robert Morris, Judge Morris Silberman, Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2023-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed March 15, 2023, for continuance of oral argument is granted. Oral argument scheduled for May 2, 2023, is canceled and will be rescheduled for a later date.
Docket Date 2023-02-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike earlier filed briefs is granted. The initial and reply briefs are stricken. The amended initial and reply briefs are accepted as filed.
Docket Date 2023-02-22
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s reply brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE EARLIER FILED BRIEFS
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-02-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED INDEX TO APPENDIXOFAPPELLANT HOSSEIN AFGHANI
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-02-16
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel the lower tribunal clerk is denied as moot.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO THE COURT'S FEBRUARY 7, 2023 ORDERREQUESTING THE CLERK TO RESPOND TOTHE APPELLANT'S MOTION TO COMPEL
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 553 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-06
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLANT HOSSEIN AFGHANI TO ORDER ENTERED FEBRUARY 2, 2023
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-02-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Appellant shall arrange for record transmission within 20 days from the date of this order.
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-01-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-01-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of HOSSEIN AFGHANI
Docket Date 2022-12-21
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 HOSSEIN AFGHANI
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within ten days of the date of this order,whichever is later.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of HOSSEIN AFGHANI
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOSSEIN AFGHANI
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of HOSSEIN AFGHANI
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOSSEIN AFGHANI
Docket Date 2023-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied. Appellant's request for costs is stricken. See Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-09
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 02, 2023, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Associate Senior Judge James R. Case. 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 2023-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's reply to this court's February 2, 2023, order is treated as a motion tocompel the lower tribunal clerk. A copy of which is attached to the copy of this orderbeing served on the clerk of the lower tribunal. The lower tribunal clerk shall serve aresponse within fifteen days of the date of this order.
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Although the motioncontains the form of a certification with opposing counsel, it does not certify whetheropposing counsel has no objection or will promptly file an objection. This order iswithout prejudice to Appellant to file an amended motion that fully complies with FloridaRule of Appellate Procedure 9.300(a) with respect to consultation with opposing counselwithin five days of the date of this order. Otherwise, Appellant shall serve the initial briefwithin ten days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2024-01-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State