Search icon

GREAT DIVIDE INSURANCE COMPANY

Company Details

Entity Name: GREAT DIVIDE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: P36311
FEI/EIN Number 45-0397186
Address: 11201 Douglas Avenue, Urbandale, IA 50322
Mail Address: P. O. Box 9190, Des Moines, IA 50306-9190
Place of Formation: NORTH DAKOTA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 32314-6200, 200 E. GAINES ST., TALLAHASSEE, FL 32399

Director

Name Role Address
Welt, Philip S Director 475 STEAMBOAT RD., GREENWICH, CT 06830
BAIO, RICHARD MARK Director 475 STEAMBOAT RD., GREENWICH, CT 06830
BERKLEY, JR., WILLIAM ROBERT Director 475 Steamboat Road, Greenwich, CT 06830

Secretary

Name Role Address
Welt, Philip S Secretary 475 STEAMBOAT RD., GREENWICH, CT 06830

Treasurer

Name Role Address
BAIO, RICHARD MARK Treasurer 475 STEAMBOAT RD., GREENWICH, CT 06830

President

Name Role Address
BERKLEY, JR., WILLIAM ROBERT President 475 Steamboat Road, Greenwich, CT 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 11201 Douglas Avenue, Urbandale, IA 50322 No data
REGISTERED AGENT NAME CHANGED 2018-04-06 CHIEF FINANCIAL OFFICER No data
CHANGE OF MAILING ADDRESS 2018-04-06 11201 Douglas Avenue, Urbandale, IA 50322 No data
REINSTATEMENT 2018-04-06 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2008-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Cole Gardner, Appellant(s) v. Tampa Bay Buccaneers and Great Divide Insurance Company, Appellee(s). 1D2021-3323 2021-11-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-024247MAM

Parties

Name Cole Gardner
Role Appellant
Status Active
Representations Michael J. Winer
Name GREAT DIVIDE INSURANCE COMPANY
Role Appellee
Status Active
Name TAMPA BAY BUCCANEERS, INC.
Role Appellee
Status Active
Representations KEVIN M. HAMMER, Warren K. Sponsler
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-02-09
Type Response
Subtype Response
Description RESPONSE ~ to appellant's notice of supplemental authority
On Behalf Of Tampa Bay Buccaneers
Docket Date 2023-02-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cole Gardner
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cole Gardner
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tampa Bay Buccaneers
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ The Court grants, in part, Appellees’ March 10, 2022, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before April 11, 2022. The Court will not grant further extensions except in bona fide case of emergency.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Tampa Bay Buccaneers
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tampa Bay Buccaneers
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Mot to Accept Init Brf as Timely ~     The Court denies Appellees’ January 18, 2022, motion to dismiss. The Court also grants Appellant’s January 19, 2022, “Motion for Leave to File Untimely Initial Brief” and accepts the brief filed with that motion as the initial brief in this appeal. This order discharges the January 19, 2022, order to show cause.
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ to 1/19 order
On Behalf Of Cole Gardner
Docket Date 2022-01-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Cole Gardner
Docket Date 2022-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cole Gardner
Docket Date 2022-01-19
Type Order
Subtype Order to Serve Brief
Description No Initial Brf - 10-Day SC or Dismiss ~     Appellant shall show cause within ten days of the date of this order why the Court should not dismiss this appeal for failure to file an initial brief as required by Florida Rule of Appellate Procedure 9.180(h)(1).
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cole Gardner
Docket Date 2022-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Tampa Bay Buccaneers
Docket Date 2021-12-09
Type Record
Subtype Transcript
Description Transcript Received ~ 82 pages
Docket Date 2021-11-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Cole Gardner
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cole Gardner
Docket Date 2021-11-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark A. Massey
Docket Date 2021-11-02
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 November 2, 2021, and in the lower tribunal on November 1, 2021.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cole Gardner

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-04-06
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State