Search icon

AMERICAN STRATEGIC INSURANCE CORP.

Headquarter

Company Details

Entity Name: AMERICAN STRATEGIC INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2007 (17 years ago)
Document Number: P97000071536
FEI/EIN Number 59-3459912
Address: 1 ASI Way, St. Petersburg, FL, 33702, US
Mail Address: 1 ASI Way, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN STRATEGIC INSURANCE CORP., ALABAMA 000-324-837 ALABAMA
Headquarter of AMERICAN STRATEGIC INSURANCE CORP., KENTUCKY 0939906 KENTUCKY
Headquarter of AMERICAN STRATEGIC INSURANCE CORP., COLORADO 20071294448 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASI EMPLOYEE SAVINGS AND RETIREMENT PLAN 2009 593459912 2010-09-22 AMERICAN STRATEGIC INSURANCE CORP. 169
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 524290
Sponsor’s telephone number 7278218765
Plan sponsor’s mailing address 805 EXECUTIVE CENTER DRIVE W., ST. PETERSBURG, FL, 33702
Plan sponsor’s address SUITE 300, ST. PETERSBURG, FL, 33702

Plan administrator’s name and address

Administrator’s EIN 593459912
Plan administrator’s name AMERICAN STRATEGIC INSURANCE CORP.
Plan administrator’s address 805 EXECUTIVE CENTER DRIVE W., ST. PETERSBURG, FL, 33702
Administrator’s telephone number 7278218765

Number of participants as of the end of the plan year

Active participants 162
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 143
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing KEVIN MILKEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing KEVIN MILKEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399

President

Name Role Address
Fjare Tanya J President 1 ASI Way, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Brennan Patrick S Treasurer 1 ASI Way, St. Petersburg, FL, 33702

Secretary

Name Role Address
Sundberg Kathleen Secretary 1 ASI Way, St. Petersburg, FL, 33702

Vice President

Name Role Address
McCrink Patrick T Vice President 1 ASI Way, St. Petersburg, FL, 33702
Bates Sherri Vice President 1 ASI Way, St. Petersburg, FL, 33702
Pless Albert J Vice President 1 ASI Way, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1 ASI Way, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1 ASI Way, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-10-06 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 No data
AMENDMENT 2007-08-08 No data No data
AMENDMENT 2007-05-16 No data No data

Court Cases

Title Case Number Docket Date Status
LISA P. WILDSTEIN, Appellant(s) v. AMERICAN STRATEGIC INSURANCE CORP., Appellee(s). 4D2024-0305 2024-02-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006656XXXMB

Parties

Name Lisa P. Wildstein
Role Appellant
Status Active
Name AMERICAN STRATEGIC INSURANCE CORP.
Role Appellee
Status Active
Representations Christopher Benton Hopkins, Jeffrey Stephen Haut
Name James Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lisa P. Wildstein
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Lisa P. Wildstein
Docket Date 2024-09-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lisa P. Wildstein
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-23
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Enlargement of Time to File Answer Brief
On Behalf Of Lisa P. Wildstein
Docket Date 2024-07-22
Type Record
Subtype Appendix to Response
Description Appendix to Response in Opposition to Appellant's Motion for Entitlement to Attorneys' Fees and Costs
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Entitlement to Attorneys' Fees and Costs
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-07-19
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 2024-07-17
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellee's July 3, 2024 motion to strike is denied. Further, ORDERED that Appellee shall file the answer brief within the time permitted under the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike Initial Brief
On Behalf Of Lisa P. Wildstein
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Initial Brief
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa P. Wildstein
Docket Date 2024-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellee's June 10, 2024 response, appellant's May 20, 2024 motion to supplement the record is denied, as the materials which appellant seeks to supplement to the record either are already included in the record on appeal, or were not before the trial court at the time it issued the order appealed. Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988). The proposed supplemental record is stricken.
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Supplement
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's May 31, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's May 20, 2024 motion to supplement record is extended to and including June 10, 2024.
View View File
Docket Date 2024-06-04
Type Response
Subtype Objection
Description APPELLEE'S NOTICE OF APPELLANT'S OBJECTION TO APPELLEE'S MAY 31, 2024 MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MAY 19, 2024 MOTION TO SUPPLEMENT RECORD
Docket Date 2024-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Motion for Extension of Time to File Response to Appellant's May 19, 2024 Motion to Supplement the Record
Docket Date 2024-05-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-20
Type Record
Subtype Supplemental Record
Description **Confidential** Proposed Supplemental Record
Docket Date 2024-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time to File Initial Brief
On Behalf Of Lisa P. Wildstein
Docket Date 2024-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's May 13, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case 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 for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Partial Final Judgment for Defendant American Strategic Insurance Corporation
On Behalf Of Lisa P. Wildstein
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-19,557
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-08
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-19
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Dismiss Appeal
On Behalf Of Lisa P. Wildstein
Docket Date 2024-03-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lisa P. Wildstein
Docket Date 2024-03-08
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Order Requiring Compliance with Rules of Court, etc.
On Behalf Of Lisa P. Wildstein
Docket Date 2024-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-03-05
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Statement and Motion to Dismiss Appeal of Punitive Damages Order as Moot
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Lisa P. Wildstein
Docket Date 2024-02-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Lisa P. Wildstein
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Response to Appellant's Motion to Consolidate Briefs
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-02-22
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Strike
Description Motion for Order Requiring Compliance with Rules of Court and to Strike Non-Compliant and Confidential Filings
Docket Date 2024-02-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-02-21
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's February 20, 2024 notice of filing is stricken as unauthorized, without prejudice to requesting that the clerk of the lower tribunal include the documents in the record on appeal, if appropriate.
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Documents
Docket Date 2024-02-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate Briefs
Docket Date 2024-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcripts **CONFIDENTIAL**
On Behalf Of Lisa P. Wildstein
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-02-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of American Strategic Insurance Corp.
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 19, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 30, 2024. 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.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's May 16, 2024 response, this court's May 10, 2024 order to show cause is discharged. Further, ORDERED that Appellant's motion for extension of time, contained in the response, is granted, and Appellant shall serve the initial brief on or before July 1, 2024. 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.
View View File
Docket Date 2024-03-25
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's February 26, 2024 jurisdictional brief and appellee's March 4, 2024 response, this appeal shall proceed as to the January 24, 2024 "Order Denying Second Motion for Leave to Amend to Add a Claim for Punitive Damages." See Fla. R. App. P. 9.130(a)(3)(G). Further, ORDERED that, upon consideration of appellant's March 7, 2024 response, appellee's February 22, 2024 "Motion for Order Requiring Compliance with Rules of Court and to Strike Non-Compliant and Confidential Filings" is granted. Appellant's February 14, 2024 "Notice of Filing of Documents" is stricken as unauthorized, without prejudice to requesting that the clerk of the lower tribunal include the deposition transcripts in the record on appeal, if appropriate. See Fla. R. App. P. 9.200(a). Further, ORDERED that, upon consideration of appellant's March 19, 2024 response, appellee's March 4, 2024 motion to dismiss this appeal is denied. However, it appearing that the January 23, 2024 order granting partial summary judgment is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to 11 file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal as to the January 23, 2024 order. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) (an order simply granting a motion to dismiss or granting a motion for summary judgment is not a final, appealable order); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to ente
View View File
Docket Date 2024-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 23, 2024 "Order Granting Partial Summary Judgment to Defendant, ASI, on Counts V and VI of Plaintiff's Fifth Amended Complaint and on Defendant's Second Affirmative Defense of Qualified Immunity" is a final or nonfinal appealable order, as it appears to only resolve Counts V and VI of the complaint, and Counts III and IV appear to remain pending against the appellee. See Fla. R. App. P. 9.110(k); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) (dismissing piecemeal appeal of order dismissing one count of a multi-count complaint in a probate proceeding where each count rested on a common, single transaction). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
RYAN D. GESTEN and ANDREA GESTEN VS AMERICAN STRATEGIC INSURANCE CORP. 4D2021-1851 2021-06-10 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
502019CA015181

Parties

Name Andrea Gesten
Role Appellant
Status Active
Name Ryan D. Gesten
Role Appellant
Status Active
Representations Erik Daniel Diener, Samuel Alexander
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name AMERICAN STRATEGIC INSURANCE CORP.
Role Appellee
Status Active
Representations Sean Storani, Evelyn M. Merchant, Patrick E. Betar, Corey Zaron, Lauren Maione-Walsh

Docket Entries

Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ** SEE CORRECTED OPINION**
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ryan D. Gesten
Docket Date 2021-12-21
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 appellants’ December 20, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-20
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 Ryan D. Gesten
Docket Date 2021-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Strategic Insurance Corp.
Docket Date 2021-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/3/21.
Docket Date 2021-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Strategic Insurance Corp.
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ryan D. Gesten
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of American Strategic Insurance Corp.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/8/21**
On Behalf Of Ryan D. Gesten
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 19, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. 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 2021-08-19
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 Ryan D. Gesten
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan D. Gesten
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 655 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ryan D. Gesten
Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ryan D. Gesten
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ September 1, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-11
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, 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.
JOSEPH CELENTANO VS AMERICAN STRATEGIC INSURANCE CORP., etc. 4D2012-4196 2012-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-38568 CACE

Parties

Name JOSEPH CELENTANO
Role Appellant
Status Active
Representations Steven Harry Meyer
Name AMERICAN STRATEGIC INSURANCE CORP.
Role Appellee
Status Active
Representations GUY E. BURNETTE, MARIA SOMERS CHAPMAN
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Guy E. Burnette, Jr. has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated October 24, 2013; further,ORDERED that the appellee¿s motion filed December 4, 2013, to dismiss appeal is hereby determined moot.
Docket Date 2013-12-24
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for failure to comply with this court's October 24, 2013, order that granted appellant a FINAL extension through December 2, 2013, to obtain Florida counsel, to file the record on appeal, and to file his initial brief. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal and initial brief are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT SEE 01/16/14 ORDER
On Behalf Of AMERICAN STRATEGIC INSURANCE
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Upon consideration of appellant's request, contained in the amended response to order to show cause, filed October 15, 2013, appellant is granted a FINAL extension through December 2, 2013, to obtain Florida counsel, to file the record on appeal, and to file his initial brief. Further extensions for any reason will likely not be permitted; further, ORDERED that appellee's motion filed October 4, 2013, to dismiss appeal is hereby denied as moot.
Docket Date 2013-10-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (AMD) NOTICE OF LIMITED APPEARANCE *AND* EOT TO FILE ROA AND INITIAL BRIEF (EOT GRANTED 10/24/13)
On Behalf Of JOSEPH CELENTANO
Docket Date 2013-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT - SEE 10/24/13 ORDER)
On Behalf Of AMERICAN STRATEGIC INSURANCE
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed September 30, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2013-09-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ NOTICE OF LIMITED APPEARANCE *AND* EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSEPH CELENTANO
Docket Date 2013-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 30, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ Steven H. Meyer, counsel for aa, Joseph Celentano; Appeal is stayed for 20 days so that new counsel, if desired, may be obtained.
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND GUY E. BURNETTE, JR.
On Behalf Of AMERICAN STRATEGIC INSURANCE
Docket Date 2013-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GRANTED 7/10/13)
On Behalf Of JOSEPH CELENTANO
Docket Date 2013-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/10/13)
On Behalf Of JOSEPH CELENTANO
Docket Date 2013-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's motion filed April 12, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before June 14, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-04-12
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 JOSEPH CELENTANO
Docket Date 2013-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of JOSEPH CELENTANO
Docket Date 2012-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH CELENTANO

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
Reg. Agent Change 2021-10-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State