Search icon

HARTFORD UNDERWRITERS INSURANCE COMPANY

Branch

Company Details

Entity Name: HARTFORD UNDERWRITERS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Oct 1988 (36 years ago)
Branch of: HARTFORD UNDERWRITERS INSURANCE COMPANY, CONNECTICUT (Company Number 0210254)
Document Number: P21346
FEI/EIN Number 061222527
Address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US
Mail Address: ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Asst

Name Role Address
Kemp Elizabeth Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Seitz Holly Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Treasurer

Name Role Address
JORENS KATHLEEN E Treasurer ONE HARTFORD PLAZA, HARTFORD, CT, 06155

President

Name Role Address
Fisher Michael F President ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Secretary

Name Role Address
Barnett Kevin F Secretary ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Director

Name Role Address
Stepnowski Amy M Director ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Court Cases

Title Case Number Docket Date Status
Robert Jordan Bressler, Appellant(s) v. Florida School Board Assn and Hartford Underwriters Insurance Company, Appellee(s). 1D2022-4145 2022-12-20 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-019354MES

Parties

Name Robert Jordan Bressler
Role Appellant
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name Florida School Board Assn
Role Appellee
Status Active
Representations Abigail Voronec, Tracey J. Hyde
Name HARTFORD UNDERWRITERS INSURANCE COMPANY
Role Appellee
Status Active
Name Margaret Sojourner
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 383 So. 3d 772
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert Jordan Bressler
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida School Board Assn
Docket Date 2023-04-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees and Costs
On Behalf Of Florida School Board Assn
Docket Date 2023-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Jordan Bressler
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Jordan Bressler
Docket Date 2023-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Robert Jordan Bressler
Docket Date 2023-03-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1343 pages
Docket Date 2023-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description Notice ~ of appellant's failure to deposit estimated cost of preparation of the ROA
On Behalf Of Hon. David W. Langham
Docket Date 2023-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Jordan Bressler
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida School Board Assn
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 20, 2022, and in the lower tribunal on December 16, 2022.
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ designation of record on appeal
On Behalf Of Robert Jordan Bressler

Date of last update: 02 Feb 2025

Sources: Florida Department of State