Search icon

NATIONAL TRUST INSURANCE COMPANY

Company Details

Entity Name: NATIONAL TRUST INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Feb 1990 (35 years ago)
Document Number: P28155
FEI/EIN Number 620729866
Mail Address: 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
Address: 13000 North Meridian Street, Suite 200, Carmel, IN, 46032, US
Place of Formation: INDIANA

Agent

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

Executive Vice President

Name Role Address
SHOUCAIR CHRISTOPHER S Executive Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Director

Name Role Address
YAHRAUS ROY A Director 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
BAUMANN CHARLES R Director 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
KRAMER GREGORY L Director 13000 NORTH MERIDIAN STREET, CARMEL, IN, 46032

Chairman

Name Role Address
COX JOHN J Chairman 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Secretary

Name Role Address
JALBERT MICHELLE S Secretary 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Vice President

Name Role Address
JALBERT MICHELLE S Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
AMENDMENT 2012-03-16 No data No data
NAME CHANGE AMENDMENT 1990-10-15 NATIONAL TRUST INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
LYNETTE JIVIDEN, Individually, et al., Appellant(s) v. MONROE GUARANTY INSURANCE COMPANY, et al., Appellee(s). 4D2023-0877 2023-04-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009950

Parties

Name E.D.S. Advisors, Inc.
Role Appellant
Status Active
Name FLORIDA CONTRACTORS INC
Role Appellant
Status Active
Name Lynette Jividen
Role Appellant
Status Active
Representations Joseph J. Rinaldi, Jr., Michael W. Hoffman, Bard D. Rockenbach, Stephen A. Marino, Robert J. McKee, David W. Brill
Name MONROE GUARANTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jack Roy Reiter, Aaron L. Warren, Sina Bahadoran, Sydney Michelle Feldman, Kristie L. Hatcher-Bolin
Name NATIONAL TRUST INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2024-08-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-02
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 2024-07-17
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 8/1/24
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 8, 2024
Docket Date 2024-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lynette Jividen
View View File
Docket Date 2024-01-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Lynette Jividen
Docket Date 2023-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 143 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description AMENDED MOTION TO SUPPLEMENT THE RECORD-ON-APPEAL, AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Lynette Jividen
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description MOTION TO SUPPLEMENT THE RECORD-ON-APPEAL, AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Lynette Jividen
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/15/23
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Lynette Jividen
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/15/23.
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Lynette Jividen
Docket Date 2023-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/15/23
Docket Date 2023-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lynette Jividen
Docket Date 2023-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Lynette Jividen
Docket Date 2023-07-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellees' June 27, 2023 response, it is ORDERED that appellants' June 15, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the purpose of issuing a final order entering judgment. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2023-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Lynette Jividen
Docket Date 2023-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2914 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynette Jividen
Docket Date 2023-04-14
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynette Jividen
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynette Jividen
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's August 12, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2025-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 1, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's November 28, 2023 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant shall serve the initial brief brief within fifteen (15) days from receipt of the supplemental record.
View View File
Docket Date 2023-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY

Date of last update: 02 Feb 2025

Sources: Florida Department of State