Entity Name: | US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | P16000004816 |
FEI/EIN Number | 61-1778403 |
Address: | 409 NW 138 TERR, JONESVILLE, FL 32669 |
Mail Address: | P.O. BOX 357965, GAINESVILLE, FL 32635 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | PO BOX 6200, 200 E GAINES ST, TALLAHASSEE, FL 32314-6200 |
Name | Role | Address |
---|---|---|
MCNITT, MICHAEL L | Director | 409 NW 138 TERR, JONESVILLE, FL 32669 |
MCNITT, ROGER L | Director | 409 NW 138 TERR, JONESVILLE, FL 32669 |
LOSHONKOHL, RONDA L | Director | 409 NW 138 TERR, JONESVILLE, FL 32669 |
HERSHMAN, JEFFREY R | Director | 409 NW 138 TERR, JONESVILLE, FL 32669 |
Roth, Richard | Director | 409 NW 138 TERR, JONESVILLE, FL 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-06-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-05 | 409 NW 138 TERR, JONESVILLE, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-05 | 409 NW 138 TERR, JONESVILLE, FL 32669 | No data |
AMENDMENT | 2016-08-08 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration Association of Florida, Inc., Florida Premier Roofing LLC, Appellant(s) v. Melanie S. Griffin, in her official capacity as Secretary of the Florida Department of Professional Regulation, et al. Appellee(s). | 1D2022-4191 | 2022-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RESTORATION ASSOCIATION OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | Joshua B. Alper |
Name | FLORIDA PREMIER ROOFING LLC |
Role | Appellant |
Status | Active |
Name | SECURITY FIRST INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Melanie S. Griffin |
Role | Appellee |
Status | Active |
Representations | Barry Richard, Jason B. Gonzalez, Taylor Greene, Nicholas John Peter Meros, Eric M. Yesner, Russell S. Kent, Benjamin J. Gibson |
Name | Donald Shaw |
Role | Appellee |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Name | TOWER HILL INSURANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | James Schock |
Role | Appellee |
Status | Active |
Name | Hon. Angela C. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-04-27 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2023-04-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
View | View File |
Docket Date | 2023-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Restoration Association of Florida, Inc. |
Docket Date | 2023-03-31 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Melanie S. Griffin |
Docket Date | 2023-03-30 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | Melanie S. Griffin |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2023-03-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Melanie S. Griffin |
View | View File |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB/45 days |
Docket Date | 2023-03-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 45 days- IB |
On Behalf Of | Restoration Association of Florida, Inc. |
Docket Date | 2023-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Melanie S. Griffin |
Docket Date | 2023-01-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Restoration Association of Florida, Inc. |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2023-01-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Restoration Association of Florida, Inc. |
Docket Date | 2022-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 23, 2022. |
Docket Date | 2022-12-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
Docket Date | 2022-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order appealed attached |
On Behalf Of | Restoration Association of Florida, Inc. |
Classification | NOA Non Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2021-CC-000686 |
Parties
Name | US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Brandon R. Christian, Donald Lavigne, C. Ryan Jones, Tanaz Salehi, Scot E. Samis |
Name | Anna Graniello |
Role | Appellee |
Status | Active |
Name | Phillip Graniello |
Role | Appellee |
Status | Active |
Representations | Gray R. Proctor, Ali A. Kadir |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-11-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Phillip Graniello |
Docket Date | 2022-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 10/7 |
Docket Date | 2022-07-06 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-06-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-06-17 |
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 | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 7/6 |
Docket Date | 2022-05-25 |
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 | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB/APX BY 6/22 |
Docket Date | 2022-05-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-05-18 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D22-862 |
On Behalf Of | Phillip Graniello |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB/APX BY 6/2 |
Docket Date | 2022-05-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-04-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ OR IN THE ALTERNATIVE, PETITION IN ORIGINAL PROCEEDINGS- SEE AMENDED MOTION |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Docket Date | 2022-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/8/22 |
On Behalf Of | US Coastal Property & Casualty Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
Off/Dir Resignation | 2018-05-29 |
ANNUAL REPORT | 2018-02-01 |
Amendment | 2017-06-05 |
AMENDED ANNUAL REPORT | 2017-01-31 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State