Entity Name: | STATEWIDE COMMERCIAL INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 1996 (29 years ago) |
Document Number: | P96000039758 |
FEI/EIN Number | 650682279 |
Address: | 8000 S Seacrest Dr, Vero Beach, FL, 32963, US |
Mail Address: | 8000 S Seacrest Dr, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAHL JERRY L | Agent | 8000 S Seacrest Dr, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
WAHL JERRY L | Director | 8000 S Seacrest Dr, Vero Beach, FL, 32963 |
WAHL CLAUDIA | Director | 8000 S Seacrest Dr, Vero Beach, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000102294 | STATEWIDE CONDOMINIUM INSURANCE | ACTIVE | 2022-08-30 | 2027-12-31 | No data | 1425 20TH ST., VERO BEACH, FL, 32960 |
G08319900188 | STATEWIDE CONDOMINIUM INSURANCE | EXPIRED | 2008-11-14 | 2013-12-31 | No data | 1425 20TH STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 8000 S Seacrest Dr, Vero Beach, FL 32963 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 8000 S Seacrest Dr, Vero Beach, FL 32963 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 8000 S Seacrest Dr, Vero Beach, FL 32963 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-20 | WAHL, JERRY L | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUN TERRACE AT LAKE CATHERINE, HOA, INC. VS STATEWIDE COMMERCIAL INSURANCE | 4D2016-0202 | 2016-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUN TERRACE AT LAKE CATHERINE |
Role | Appellant |
Status | Active |
Representations | David Bierman |
Name | STATEWIDE COMMERCIAL INSURANCE, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID W. HENRY |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 29, 2016 notice of voluntary withdrawal of appeal and voluntary dismissal, this case is dismissed. |
Docket Date | 2016-03-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SUN TERRACE AT LAKE CATHERINE |
Docket Date | 2016-02-22 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 20, 2016 order requiring a notice to be filed containing the physical address of every party in the certificate of service. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service. If this order is complied with within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-01-20 |
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. 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 | 2016-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUN TERRACE AT LAKE CATHERINE |
Docket Date | 2016-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State