Search icon

COMMONWEALTH LAND TITLE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: COMMONWEALTH LAND TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMONWEALTH LAND 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: 01 Mar 2017 (8 years ago)
Document Number: P17000019583
FEI/EIN Number 231253755

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

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMONWEALTH LAND TITLE INSURANCE COMPANY, ALABAMA 000-851-649 ALABAMA
Headquarter of COMMONWEALTH LAND TITLE INSURANCE COMPANY, COLORADO 19871042824 COLORADO
Headquarter of COMMONWEALTH LAND TITLE INSURANCE COMPANY, ILLINOIS CORP_71086879 ILLINOIS

Key Officers & Management

Name Role Address
NEMZURA MARJORIE Director 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
JEWKES ROGER S Director 4400 MACARTHUR BLVD STE 200, NEWPORT BEACH, CA, 92660
DAY STEVEN G Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
DAY STEVEN G President 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Executive Vice President 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
NOLAN MICHAEL J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
NOLAN MICHAEL J CO 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
LOVEJOY MADELINE Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602

Court Cases

Title Case Number Docket Date Status
Denise Rigdon, Appellant(s) v. Commonwealth Land Title Insurance Company, in its own right and as subrogee of Jacquelyn Alligood, Appellee(s). 1D2023-0604 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2013CA000210CAAXMX

Parties

Name Denise Rigdon
Role Appellant
Status Active
Representations Michelle S. Polom
Name Hon. Darren Kenneth Jackson
Role Judge/Judicial Officer
Status Active
Name COMMONWEALTH LAND TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexander Ostrovsky, Michele A. Cavallaro
Name Jacquelyn Alligood
Role Appellee
Status Active
Representations Alexander Ostrovsky
Name Hon. Steve Land
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Commonwealth Land Title Insurance Company
View View File
Docket Date 2023-11-15
Type Brief
Subtype Amended Initial Brief
Description Third Amended Initial Brief
On Behalf Of Denise Rigdon
View View File
Docket Date 2023-11-07
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-10-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-09-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Denise Rigdon
Docket Date 2023-09-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Denise Rigdon
View View File
Docket Date 2023-09-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Denise Rigdon
View View File
Docket Date 2023-09-20
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 37 pages - Supplement 2
Docket Date 2023-09-08
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 45 pages - Supplement 1
Docket Date 2023-08-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-08-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Denise Rigdon
Docket Date 2023-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Denise Rigdon
View View File
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 566 pages
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days IB/IB 30 days
On Behalf Of Denise Rigdon
Docket Date 2023-06-08
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Denise Rigdon
Docket Date 2023-05-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED 7/17/23*Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Denise Rigdon
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 60 days IB/ IB 60 days
On Behalf Of Denise Rigdon
Docket Date 2023-04-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-04-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denise Rigdon
Docket Date 2023-03-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commonwealth Land Title Insurance Company
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. Steve Land
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Denise Rigdon
Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 642
View View File
DORA TORR AND DONALD TORR VS U.S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO BANK OF AMERICA, N.A., AS AUCCESSOR BY MERGER TO LASALLE BANK, N.A., AS TRUSTEE FOR THE CERTIFICATEHOLDERS, ETC., ET AL. 5D2016-1441 2016-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-001195-MF

Parties

Name DONALD TORR
Role Appellant
Status Active
Name DORA TORR
Role Appellant
Status Active
Representations Adam G. Russo, Christopher H. Hunt
Name COMMONWEALTH LAND TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations William P. Heller, HEIDI J. BASSETT, Nancy M. Wallace, Scott P. Kiernan, MICHAEL J. LARSON
Name CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CELEBRATION NONRESIDENTIAL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (97 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (870 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-25
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-07-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DORA TORR
Docket Date 2016-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM G. RUSSO 0084633
On Behalf Of DORA TORR
Docket Date 2016-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-04-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/16
On Behalf Of DORA TORR
WEST BROOK ISLES PARTNER'S 1, LLC. VS COMMONWEALTH LAND TITLE INSURANCE COMPANY, ET AL. SC2015-0963 2015-05-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522011CA005674XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-6165

Parties

Name WEST BROOK ISLES PARTNER'S 1 LLC
Role Petitioner
Status Active
Representations A. CHRISTOPHER KASTEN, II
Name COMMONWEALTH LAND TITLE INSURANCE COMPANY
Role Respondent
Status Active
Representations JAMES E. WALSON, JENNIFER R. DIXON, Shawn G. Rader
Name NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A.
Role Respondent
Status Active
Representations J. SCOTT SLATER
Name STEPHEN NAVARETTA
Role Respondent
Status Active
Representations J. SCOTT SLATER
Name Hon. Jack Day
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name MARY JEAN NAVARETTA
Role Proponent
Status Active
Name Brett Joseph Preston
Role Proponent
Status Active
Name Marie A. Borland
Role Proponent
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-06-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A.
View View File
Docket Date 2015-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of COMMONWEALTH LAND TITLE INSURANCE COMPANY
View View File
Docket Date 2015-06-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of WEST BROOK ISLES PARTNER'S 1, LLC.
View View File
Docket Date 2015-05-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including June 26, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WEST BROOK ISLES PARTNER'S 1, LLC.
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State