Entity Name: | CRACKER BOY BOAT WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRACKER BOY BOAT WORKS, 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: | 31 Mar 1976 (49 years ago) |
Document Number: | 500136 |
FEI/EIN Number |
591656795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL, 33409, US |
Mail Address: | PO BOX 3751, WEST PALM BCH, FL, 33402, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINELLI VICTOR | Treasurer | 2514 NW 31st Terrace, Gainesville, FL, 32605 |
MARTINELLI VICTOR | Director | 2514 NW 31st Terrace, Gainesville, FL, 32605 |
LETTENMAIER LISA | Secretary | 8689 OLDHAM WAY, PALM BEACH GARDENS, FL, 33412 |
LETTENMAIER LISA | Director | 8689 OLDHAM WAY, PALM BEACH GARDENS, FL, 33412 |
MARTINELLI VICTOR | Agent | 1280 N CONGRESS AVE, WEST PALM BEACH, FL, 33409 |
MURPHY JOHN E | President | 1700 N. LAKESIDE DR, LAKE WORTH BEACH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-26 | MARTINELLI, VICTOR | - |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 1280 N CONGRESS AVE, SUITE 108, WEST PALM BEACH, FL 33409 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES SHACKLEFORD VS CRACKER BOY BOAT WORKS, INC., MARTIN MURPHY and GEICO MARINE INSURANCE COMPANY | 4D2019-1472 | 2019-05-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES SHACKLEFORD |
Role | Petitioner |
Status | Active |
Representations | CRAIG BERMAN |
Name | CRACKER BOY BOAT WORKS, INC. |
Role | Respondent |
Status | Active |
Representations | TED L. SHINKLE, CYNTHIA DENNEN, Robert B. Birthisel |
Name | MARTIN MURPHY, INC. |
Role | Respondent |
Status | Active |
Name | GEICO MARINE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 22, 2019 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., concur. |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's September 5, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to September 13, 2019. |
Docket Date | 2019-09-05 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-08-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response 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 text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-08-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CRACKER BOY BOAT WORKS, INC. |
Docket Date | 2019-08-22 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ **STRICKEN** |
On Behalf Of | CRACKER BOY BOAT WORKS, INC. |
Docket Date | 2019-08-22 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | CRACKER BOY BOAT WORKS, INC. |
Docket Date | 2019-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent, Geico Marine Insurance Company's August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including August 22, 2019. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CRACKER BOY BOAT WORKS, INC. |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-05-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-10-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-05-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN*** |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-05-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ ***FILING FEE PAID THROUGH PORTAL*** |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA000142 |
Parties
Name | JAMES SHACKLEFORD |
Role | Appellant |
Status | Active |
Representations | CRAIG BERMAN |
Name | SERGE SHACKLEFORD |
Role | Appellee |
Status | Active |
Name | KOOLINA YACHT CHARTERS, INC. |
Role | Appellee |
Status | Active |
Name | SVETLANA SHACKLEFORD LLC |
Role | Appellee |
Status | Active |
Name | MARTIN E. MURPHY |
Role | Appellee |
Status | Active |
Name | CRACKER BOY BOAT WORKS, INC. |
Role | Appellee |
Status | Active |
Name | SEA THE WORLD, INC. |
Role | Appellee |
Status | Active |
Representations | Robert B. Birthisel, CYNTHIA DENNEN, JOHN S VALENTI, TED L. SHINKLE |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-05 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's January 21, 2020 motion for rehearing en banc is denied. |
Docket Date | 2020-02-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellees’ February 13, 2020 motion to accept response as timely filed is granted. Said response is deemed filed as of the date of this order. |
Docket Date | 2020-02-14 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2020-02-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2020-01-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2020-01-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellee’s July 1, 2019 “motion for leave of court to include hearing transcript in appendix to answer brief” is denied. The appendix shall not include a condensed transcript pursuant to Florida Rule of Appellate Procedure 9.220(c)(4). |
Docket Date | 2019-07-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2019-07-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO INCLUDE HEARING TRANSCRIPT IN APPENDIX TO ANSWER BRIEF |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2019-06-21 |
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 June 19, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) 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 | 2019-06-19 |
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 | SEA THE WORLD, INC. |
Docket Date | 2019-05-30 |
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 May 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) 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 | 2019-05-29 |
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 | SEA THE WORLD, INC. |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 3, 2019 response in opposition, it is ORDERED that appellees’ May 2, 2019 motion to dismiss is denied without prejudice to refiling the motion once the trial court has found the appellant in contempt. |
Docket Date | 2019-05-03 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-05-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2019-04-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-04-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEA THE WORLD, INC. |
Docket Date | 2019-04-17 |
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 April 16, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 25, 2019. 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 | 2019-04-16 |
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 | JAMES SHACKLEFORD |
Docket Date | 2019-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-04-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JAMES SHACKLEFORD |
Docket Date | 2019-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-03 |
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 | 2019-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES SHACKLEFORD |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-06-21 |
ANNUAL REPORT | 2017-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2457174 | 0418800 | 1985-10-30 | 1124 AVE. "C", RIVIERA BEACH, FL, 33404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13405808 | 0418800 | 1979-06-05 | 1124 AVENUE C, Riviera Beach, FL, 33404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320856289 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 E |
Issuance Date | 1979-07-09 |
Abatement Due Date | 1979-08-08 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-07-09 |
Abatement Due Date | 1979-08-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1979-07-09 |
Abatement Due Date | 1979-07-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 B 033412 |
Issuance Date | 1979-07-09 |
Abatement Due Date | 1979-07-19 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2431197104 | 2020-04-10 | 0455 | PPP | 1124 AVENUE C, RIVIERA BEACH, FL, 33404-6944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State