Search icon

TOWER HILL PRIME INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: TOWER HILL PRIME INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER HILL PRIME INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Oct 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P99000086846
FEI/EIN Number 593600233

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

Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605, US
Mail Address: PO BOX 147018, GAINESVILLE, FL, 32614-7018, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-829-030
State:
ALABAMA

Key Officers & Management

Name Role Address
Kasitz Kevin Chief Executive Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Wheeler Daniela CUO 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Rowe Scott P Secretary 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Bussey Benjamin L Chief Financial Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
MERGER 2023-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000242157
AMENDED AND RESTATEDARTICLES 2018-06-26 - -
AMENDMENT 2016-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2013-08-14 - -
AMENDMENT 2012-08-02 - -
AMENDMENT 2005-05-13 - -
NAME CHANGE AMENDMENT 2004-02-19 TOWER HILL PRIME INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2003-05-05 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 -

Court Cases

Title Case Number Docket Date Status
SFR SERVICES, LLC a/a/o ANTHONY MICALIZZI and LISA MICALIZZI, Appellant(s) v. TOWER HILL PRIME INSURANCE COMPANY, Appellee(s). 4D2024-2434 2024-09-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000631

Parties

Name SFR Services, LLC
Role Appellant
Status Active
Representations Melissa A. Giasi
Name Anthony Micalizzi
Role Appellant
Status Active
Name Lisa Micalizzi
Role Appellant
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellee
Status Active
Representations Paul S Vicary, Michael A. Monteverde, Christopher Ryan Jones, Scot Eliot Samis

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SFR Services, LLC
View View File
Docket Date 2024-11-20
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of SFR Services, LLC
Docket Date 2024-11-16
Type Record
Subtype Appendix
Description Amended Appendix to Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SFR Services, LLC
Docket Date 2024-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 8, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SFR Services, LLC
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 13, 2024
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tower Hill Prime Insurance Company
Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of SFR Services, LLC
Docket Date 2024-11-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SFR Services, LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of compliance which certifies that the brief complies with the requirements of Florida Rules of Appellate Procedure 9.045 and 9.210, it does not contain a table of contents, it does not contain a table of citations, the table of contents does not contain headings/subheadings that identify the issues presented for review and the table of contents does not contain references to the pages on which each issue presented for review is argued. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that Appellant's November 12, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. Further, ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
TOWER HILL PRIME INSURANCE COMPANY, Appellant v. DAVIS VILLAGE CONDOMINIUM ASSOCIATION, INC., Appellee. 6D2024-1973 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001492

Parties

Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher Ryan Jones, Scot Eliot Samis
Name DAVIS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sarah Marie Murray, Robert Alden Swift
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Mediation Order to Counsel
Description Appellant's motion for extension of time to respond to mediation order, dated November 11, 2024, is granted. All deadlines contained in this Court's mediation order dated November 4, 2024, are extended by thirty days.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO RESPOND TO MEDIATION ORDER
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2024-10-18
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued October 2, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1676 PAGES - BRODIE - REDACTED
On Behalf Of Collier Clerk
Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Successful Mediation
Description This Court received the Notice of Settlement indicating the parties have resolved this case. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2024-12-17
Type Order
Subtype Mediation Order to Counsel
Description Appellant has failed to comply with this Court's mediation order, dated November 11, 2024. Within three days of this order, Counsel for Appellant shall comply with the order or, if the parties have reached a settlement, file a notice of voluntary dismissal. Continued failure to comply with this Court's orders may result in the issuance of a show-cause order.
View View File
Docket Date 2024-11-04
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-10-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Veranda at Doral Condo #4 Association, Inc., Appellant(s), v. Tower Hill Prime Insurance Company, Appellee(s). 3D2024-1419 2024-08-13 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
22-14153-CA-01

Parties

Name Veranda at Doral Condo #4 Association, Inc.
Role Appellant
Status Active
Representations Maximo Alexander Santiago, Jonathan James Manoy, Anthony Manuel Lopez
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellee
Status Active
Representations Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian, Robert Alden Swift
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal of Appeal with Prejudice
On Behalf Of Veranda at Doral Condo #4 Association, Inc.
View View File
Docket Date 2024-10-31
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
Docket Date 2024-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Prime Insurance Company
View View File
Docket Date 2024-08-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12151521
On Behalf Of Veranda at Doral Condo #4 Association, Inc.
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Veranda at Doral Condo #4 Association, Inc.
View View File
Docket Date 2024-08-13
Type Order
Subtype Certificate of Service
Description 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 addresses of all parties in this appeal.
View View File
TOWER HILL PRIME INSURANCE COMPANY a/s/o ANTHONY GIULIANO, Appellant v. EPIC ROOFING AND EXTERIORS, LLC, Appellee. 6D2024-1250 2024-06-18 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-003252

Parties

Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Mary Grecz, Michael Bernard Stevens, Morgan Elise Long
Name EPIC ROOFING AND EXTERIORS LLC
Role Appellee
Status Active
Representations Steven Richard McCommon
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-09-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR FINAL EXTENSION OF TIME
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within two days from the date of this order.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 10- AB DUE 09/12/2024
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
Docket Date 2024-07-12
Type Brief
Subtype Appendix (Amended)
Description Amended Appendix to Initial Brief
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). Appendix is not bookmarked. Appendix is not text searchable. Appellant shall file a corrected appendix within ten days from the date of this order.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
SFR SERVICES, LLC a/a/o ELIZABETH SAVARESE, Petitioner(s) v. TOWER HILL PRIME INSURANCE COMPANY, Respondent(s). 4D2024-1482 2024-06-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000368

Parties

Name SFR Services, LLC
Role Petitioner
Status Active
Representations Melissa A Giasi, Adam Philip Baer
Name Elizabeth Savarese
Role Petitioner
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Respondent
Status Active
Representations Michael A Monteverde, Coleen M Balkie
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus

Documents

Name Date
ANNUAL REPORT 2024-03-27
Merger 2023-07-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
Amended and Restated Articles 2018-06-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22

USAspending Awards / Financial Assistance

Date:
2022-03-14
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
18300.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-02-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
6753.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-10-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
111894.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State