Search icon

EVEREST NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: EVEREST NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2005 (19 years ago)
Document Number: P36622
FEI/EIN Number 222660372

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

Address: 100 Everest Way, Warren Corporate Center, Warren, NJ, 07059, US
Mail Address: 100 Everest Way, Warren Corporate Center, Warren, NJ, 07059, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lodge Dana Chief Financial Officer 100 Everest Way, Warren, NJ, 07059
Mulray Michael Director 100 Everest Way, Warren, NJ, 07059
Harnett Michael Secretary 1735 Market Street, Ste 2400, Philadelphia, PA, 19103
Harnett Michael Vice President 1735 Market Street, Ste 2400, Philadelphia, PA, 19103
Van Beveren Gail Executive Vice President 100 Everest Way, Warren, NJ, 07059
Karmilowicz Michael President 461 Fifth Avenue, 4th FL, New York, NY, 10017
Morelli Thomas Secretary 100 Everest Way, Warren, NJ, 07059
Morelli Thomas Vice President 100 Everest Way, Warren, NJ, 07059
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 100 Everest Way, Warren Corporate Center, Warren, NJ 07059 -
CHANGE OF MAILING ADDRESS 2021-07-16 100 Everest Way, Warren Corporate Center, Warren, NJ 07059 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2005-12-07 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1996-04-19 EVEREST NATIONAL INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Denise Sparks, Appellant(s) v. Forrest Solutions/Everest National Insurance Company, Appellee(s). 1D2024-0158 2024-01-17 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-018355MAM

Parties

Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Denise Sparks
Role Appellant
Status Active
Representations Donald James Magee
Name FORREST SOLUTIONS, INC.
Role Appellee
Status Active
Representations Yosue Louis Ochoa, Mary Frances Nelson
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Yosue Louis Ochoa, Mary Frances Nelson
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 1214
View View File
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Denise Sparks
Docket Date 2024-04-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Everest National Insurance Company
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Denise Sparks
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Denise Sparks
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 124 pages
Docket Date 2024-02-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement (all questions are blank)
On Behalf Of Forrest Solutions
Docket Date 2024-02-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Denise Sparks
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark A. Massey
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Denise Sparks
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
WATERSIDE AT BOYNTON BEACH HOMEOWNERS ASSOCIATION/WATERSIDE CLUB, LLC, Appellant(s) v. EVEREST NATIONAL INSURANCE COMPANY, Appellee(s). 4D2023-2817 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000900

Parties

Name Waterside at Boynton Beach Homeowners Association
Role Appellant
Status Active
Representations Wesley Tyson Dunaway
Name WATERSIDE CLUB, LLC
Role Appellant
Status Active
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Mario Luis Enriquez
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 28, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Waterside at Boynton Beach Homeowners Association
View View File
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Waterside at Boynton Beach Homeowners Association
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Everest National Insurance Company, v. The Metropolitan Condominium Association, Inc., 3D2023-1241 2023-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29243

Parties

Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Jesse Craig Dyer
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE METROPOLITAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Fuxa, Jeremy Fenton Tyler, Maria I. Fuxa, Gilberto Justino Barreto

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/14/2023
Docket Date 2023-08-08
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 Everest National Insurance Company
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 08/15/2023
Docket Date 2023-07-24
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 Everest National Insurance Company
Docket Date 2023-07-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of Everest National Insurance Company
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everest National Insurance Company
Docket Date 2023-07-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Everest National Insurance Company
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Dismissal
On Behalf Of Everest National Insurance Company
Docket Date 2023-09-27
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Nation Security, LLC, et al., Appellant(s), v. Everest National Insurance Co., et al., Appellee(s). 3D2023-0594 2023-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11206

Parties

Name NATION SECURITY, LLC
Role Appellant
Status Active
Representations Ramsey Villalon
Name SUPRA SECURITY INC
Role Appellant
Status Active
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Jerome Alan Pivnik
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Jerome Alan Pivnik
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nation Security, LLC
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees', Everest National Insurance Co. and Everest Indemnity Insurance Co., Second Motion to Supplement the Record on Appeal, filed on September 26, 2023, is granted, and the record on appeal is supplemented to include the document which is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2024-05-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Appellees' Response to Appellant's Motion for Rehearing En Banc, filed on March 22, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-03-22
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION FOR RE-HEARING
On Behalf Of Everest National Insurance Company
Docket Date 2024-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Nation Security, LLC
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part and remanded.
View View File
Docket Date 2023-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellees' Second Motion to Supplement Record on Appeal
On Behalf Of Everest National Insurance Company
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Everest National Insurance Company
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 15 days to 09/26/2023.
View View File
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Everest National Insurance Company
Docket Date 2023-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on August 21, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/18/2023
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Everest National Insurance Company
Docket Date 2023-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Everest National Insurance Company
Docket Date 2023-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the Second Motion to Dismiss the Appeal, filed on July 21, 2023, is hereby denied. Appellant Nation Security, LLC’s Incorporated Motion for Nunc Pro Tunc Extension is treated as a motion to file the initial brief out of time, and the motion is granted. The Initial Brief filed on July 24, 2023, is deemed filed. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nation Security, LLC
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION TO DISMISS APPEAL ANDINCORPORATED MOTION FOR NUNC PRO TUNC EXTENSION
On Behalf Of Nation Security, LLC
Docket Date 2023-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Everest National Insurance Company
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant Nation Security, LLC’s Response to the Motion to Dismiss the Appeal is noted. Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2023-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Nation Security, LLC
Docket Date 2023-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nation Security, LLC
Docket Date 2023-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Nation Security, LLC
Docket Date 2023-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Everest National Insurance Company
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Everest National Insurance Company
Docket Date 2023-04-03
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Nation Security, LLC
THE LANDINGS AT VICTORIA ISLES ASSOCIATION, INC. VS EVEREST NATIONAL INSURANCE COMPANY 4D2021-1737 2021-05-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11408

Parties

Name THE LANDINGS AT VICTORIA ISLES ASSOCIATION, INC.
Role Appellant
Status Active
Representations George A. Vaka, Nancy A. Lauten
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Javier Delgado, Samuel B. Spinner, W. Anthony Loe, Robert S. Horwitz
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 28, 2021 motion for appellate attorney's fees is denied. Further,ORDERED that appellee’s October 11, 2021 request for oral argument is denied.
Docket Date 2022-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s November 9, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 17, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Everest National Insurance Company
Docket Date 2021-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Everest National Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s August 31, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2021-08-31
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 Everest National Insurance Company
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s July 28, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-28
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 Everest National Insurance Company
Docket Date 2021-07-09
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Everest National Insurance Company
Docket Date 2021-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response 7/9/21)
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-06-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 11, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 5, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-11
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 The Landings at Victoria Isles Association, Inc.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-05-28
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, 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.
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Landings at Victoria Isles Association, Inc.
EVEREST NATIONAL INSURANCE COMPANY VS THE LANDINGS AT VICTORIA ISLES ASSOCIATION, INC. 4D2021-1298 2021-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11408

Parties

Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Samuel B. Spinner, Robert S. Horwitz
Name THE LANDINGS AT VICTORIA ISLES ASSOCIATION, INC.
Role Appellee
Status Active
Representations Nancy A. Lauten, Javier Delgado, George A. Vaka
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 7, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Everest National Insurance Company
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's April 14, 2021 unopposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days in order for the circuit court to rule on appellant's pending motion for reconsideration. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant 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 2021-04-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Everest National Insurance Company
Docket Date 2021-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everest National Insurance Company
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Landings at Victoria Isles Association, Inc.
Docket Date 2021-04-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Everest National Insurance Company
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State