Search icon

BAY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: BAY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY HOSPITAL, INC. 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: 07 Oct 1975 (50 years ago)
Document Number: 487280
FEI/EIN Number 620976863

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P. O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001392862 ONE PARK PLAZA, NASHVILLE, TN, 37023 ONE PARK PLAZA, NASHVILLE, TN, 37023 6153449551

Filings since 2022-07-15

Form type 15-15D
File number 333-175791-183
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-201463-193
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-226709-117
Filing date 2022-07-15
File View File

Filings since 2021-06-24

Form type 424B5
File number 333-226709-117
Filing date 2021-06-24
File View File

Filings since 2021-06-21

Form type POSASR
File number 333-226709-117
Filing date 2021-06-21
File View File

Filings since 2021-06-21

Form type 424B3
File number 333-226709-117
Filing date 2021-06-21
File View File

Filings since 2019-06-07

Form type 424B5
File number 333-226709-117
Filing date 2019-06-07
File View File

Filings since 2019-06-05

Form type 424B3
File number 333-226709-117
Filing date 2019-06-05
File View File

Filings since 2018-08-09

Form type S-3ASR
File number 333-226709-117
Filing date 2018-08-09
File View File

Filings since 2017-06-12

Form type 424B5
File number 333-201463-193
Filing date 2017-06-12
File View File

Filings since 2017-06-08

Form type POSASR
File number 333-201463-193
Filing date 2017-06-08
File View File

Filings since 2017-06-08

Form type 424B3
File number 333-201463-193
Filing date 2017-06-08
File View File

Filings since 2016-08-09

Form type 424B5
File number 333-201463-193
Filing date 2016-08-09
File View File

Filings since 2016-08-08

Form type 424B3
File number 333-201463-193
Filing date 2016-08-08
File View File

Filings since 2016-03-02

Form type 424B5
File number 333-201463-193
Filing date 2016-03-02
File View File

Filings since 2016-03-01

Form type POSASR
File number 333-201463-193
Filing date 2016-03-01
File View File

Filings since 2016-03-01

Form type 424B3
File number 333-201463-193
Filing date 2016-03-01
File View File

Filings since 2015-01-13

Form type S-3ASR
File number 333-201463-193
Filing date 2015-01-13
File View File

Filings since 2014-10-08

Form type 424B5
File number 333-175791-183
Filing date 2014-10-08
File View File

Filings since 2014-10-07

Form type 424B3
File number 333-175791-183
Filing date 2014-10-07
File View File

Filings since 2014-03-04

Form type 424B5
File number 333-175791-183
Filing date 2014-03-04
File View File

Filings since 2014-03-03

Form type POSASR
File number 333-175791-183
Filing date 2014-03-03
File View File

Filings since 2014-03-03

Form type 424B3
File number 333-175791-183
Filing date 2014-03-03
File View File

Filings since 2012-12-10

Form type POSASR
File number 333-175791-183
Filing date 2012-12-10
File View File

Filings since 2012-10-17

Form type 424B5
File number 333-175791-183
Filing date 2012-10-17
File View File

Filings since 2012-10-16

Form type 424B3
File number 333-175791-183
Filing date 2012-10-16
File View File

Filings since 2012-02-27

Form type POSASR
File number 333-175791-183
Filing date 2012-02-27
File View File

Filings since 2012-02-08

Form type 424B5
File number 333-175791-183
Filing date 2012-02-08
File View File

Filings since 2012-02-07

Form type POSASR
File number 333-175791-183
Filing date 2012-02-07
File View File

Filings since 2012-02-07

Form type 424B3
File number 333-175791-183
Filing date 2012-02-07
File View File

Filings since 2011-07-28

Form type 424B5
File number 333-175791-183
Filing date 2011-07-28
File View File

Filings since 2011-07-26

Form type 424B3
File number 333-175791-183
Filing date 2011-07-26
File View File

Filings since 2011-07-26

Form type S-3ASR
File number 333-175791-183
Filing date 2011-07-26
File View File

Filings since 2010-11-12

Form type 424B3
File number 333-159511-184
Filing date 2010-11-12
File View File

Filings since 2010-08-13

Form type 424B3
File number 333-159511-184
Filing date 2010-08-13
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-159511-184
Filing date 2010-05-11
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-165938-183
Filing date 2010-05-11
File View File

Filings since 2010-05-05

Form type 424B3
File number 333-165938-183
Filing date 2010-05-05
File View File

Filings since 2010-04-09

Form type 424B3
File number 333-159511-184
Filing date 2010-04-09
File View File

Filings since 2010-04-07

Form type S-4
File number 333-165938-183
Filing date 2010-04-07
File View File

Filings since 2010-04-07

Form type 424B3
File number 333-159511-184
Filing date 2010-04-07
File View File

Filings since 2010-04-05

Form type 424B3
File number 333-159511-184
Filing date 2010-04-05
File View File

Filings since 2010-03-15

Form type 424B3
File number 333-159511-184
Filing date 2010-03-15
File View File

Filings since 2010-03-01

Form type 424B3
File number 333-159511-184
Filing date 2010-03-01
File View File

Filings since 2010-02-18

Form type 424B3
File number 333-159511-184
Filing date 2010-02-18
File View File

Filings since 2010-01-29

Form type 424B3
File number 333-159511-184
Filing date 2010-01-29
File View File

Filings since 2009-07-10

Form type 424B3
File number 333-159511-184
Filing date 2009-07-10
File View File

Filings since 2009-07-09

Form type EFFECT
File number 333-159511-184
Filing date 2009-07-09
File View File

Filings since 2009-07-07

Form type CORRESP
Filing date 2009-07-07
File View File

Filings since 2009-06-29

Form type S-1/A
File number 333-159511-184
Filing date 2009-06-29
File View File

Filings since 2009-05-27

Form type S-1
File number 333-159511-184
Filing date 2009-05-27
File View File

Filings since 2007-09-26

Form type EFFECT
File number 333-145054-183
Filing date 2007-09-26
File View File

Filings since 2007-09-25

Form type S-4/A
File number 333-145054-183
Filing date 2007-09-25
File View File

Filings since 2007-08-02

Form type S-4
File number 333-145054-183
Filing date 2007-08-02
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
520P8 Obsolete Non-Manufacturer 2008-04-16 2022-08-04 2022-08-03 -

Contact Information

POC FRANCISCA THAI
Phone +1 850-747-7870
Fax +1 850-747-7107
Address 449 W 23RD ST, PANAMA CITY, FL, 32405 4507, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125927 HCA FLORIDA BREAKFAST POINT EMERGENCY, A PART OF HCA FLORIDA GULF COAST HOSPITAL ACTIVE 2022-10-07 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000149624 HCA FLORIDA PANAMA CITY EMERGENCY, A PART OF HCA FLORIDA GULF COAST HOSPITAL ACTIVE 2021-11-08 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000146332 HCA FLORIDA GULF COAST HOSPITAL ACTIVE 2021-11-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G20000018849 PANAMA CITY EMERGENCY ROOM, A DEPARTMENT OF GULF COAST REGIONAL MEDICAL CENTER ACTIVE 2020-02-11 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G15000066283 GULF COAST REGIONAL MEDICAL CENTER LABORATORY ACTIVE 2015-06-25 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G15000066279 GULF COAST REGIONAL MEDICAL CENTER RESPIRATORY CARE ACTIVE 2015-06-25 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G13000122141 GULF COAST REGIONAL MEDICAL CENTER ACTIVE 2013-12-13 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-18 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
TUYUANA L. MORRIS, ETC. VS ORLANDO S. MUNIZ, M.D., ET AL. SC2016-0931 2016-05-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
1D14-3987

Circuit Court for the Fourteenth Judicial Circuit, Jackson County
322011CA000953CAAXMX

Parties

Name SHUNTERIA S. MCINTYRE, DECEASED
Role Petitioner
Status Active
Name TUYUANA L. MORRIS
Role Petitioner
Status Active
Representations John S. Mills, Mr. Andrew D. Manko, Courtney R. Brewer
Name STEPHEN G. SMITH, M.D.
Role Respondent
Status Active
Representations CLIFFORD C. HIGBY, KEVIN BARR
Name ORLANDO S. MUNIZ, M.D., L.L.C.
Role Respondent
Status Active
Representations WILLIAM D. HORGAN, Ms. Kara Renee Ottervanger, MICHAEL JOHN THOMAS
Name D/B/A GULF COAST MEDICAL CENTER
Role Respondent
Status Active
Name MARIANNA OB/GYN ASSOCIATES, INC.
Role Respondent
Status Active
Name BAY HOSPITAL, INC.
Role Respondent
Status Active
Representations JESSE F. SUBER, MIRIAM REBEKKAH COLES, JESSICA ZAGIER WALLACE, Christine Davis Graves
Name JACKSON HOSPITAL
Role Respondent
Status Active
Representations JAKEN E. ROANE, CARRIE MENDRICK ROANE
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Adam Richardson, Philip M. Burlington
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden, TRAVASE LLOYD ERICKSON
Name Hon. Christopher Nida Patterson
Role Judge/Judicial Officer
Status Active
Name Hon. DALE R GUTHRIE, Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-09-27
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-09-06
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, we quash the First District's decision and remand with directions that the trial court reinstate Morris's medical malpractice action arising out of a death that occurred over nine years ago. It is so ordered.
View View File
Docket Date 2017-09-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's Agreed Motion for Extension of Time to Serve Reply Brief is granted and petitioner is allowed to and including September 5, 2017, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-08-18
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-06-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's Agreed Motion for Extension of Time to Serve Reply Brief is granted and petitioner is allowed to and including August 21, 2017, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-06-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-06-19
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Florida Defense Lawyers Association in Support of the Respondents
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2017-06-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondent Bay Hospital d/b/a Gulf Coast Medical Center
On Behalf Of BAY HOSPITAL, INC.
View View File
Docket Date 2017-06-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Respondents' Request for Oral Argument
On Behalf Of BAY HOSPITAL, INC.
View View File
Docket Date 2017-04-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEFIN SUPPORT OF THE PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-04-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' Agreed Motion Extension of Time to Serve Answer Briefs is granted, and respondents are allowed to and including June 8, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-04-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENTS' AGREED MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEFS
On Behalf Of BAY HOSPITAL, INC.
View View File
Docket Date 2017-04-11
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to File an Amicus Curiae Brief in Support of the Petitioner filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on April 10, 2017.
Docket Date 2017-04-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Florida Justice Association in Support of Tuyuana Morris
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-03-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Petitioner's Initial Brief on the Merits
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-03-29
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-03-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's Agreed Motion for Extension of Time to Serve Initial Brief on the Merits is granted and petitioner is allowed to and including March 29, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-03-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-02-16
Type Record
Subtype Record/Transcript
Description RECORD ~ Supplemental Record - Vol. 1 - Filed electronically
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's Agreed Motion for Extension of Time to Serve Initial Brief on the Merits is granted and petitioner is allowed to and including March 27, 2017, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2017-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S AGREED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF ON THE MERITS
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2017-01-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF THE RESPONDENTS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2017-01-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ Florida Defense Lawyers Association's Motion for Leave to Appear as Amicus Curiae in Support of the Respondents is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-01-19
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before February 8, 2017; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before March 20, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2016-07-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF (FJA)
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-07-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAY HOSPITAL, INC.
View View File
Docket Date 2016-07-01
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of ORLANDO S. MUNIZ, M.D.
View View File
Docket Date 2016-06-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2016-06-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of TUYUANA L. MORRIS
View View File
Docket Date 2016-06-06
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's Brief on Jurisdiction was filed with this Court on June 6, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 27, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-05-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of TUYUANA L. MORRIS
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State