Search icon

ALFRED E. GRIFFIN INSURANCE AGENCY, INC.

Company Details

Entity Name: ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: 681690
FEI/EIN Number 59-2030595
Address: 1833 SE St Lucie Blvd, Stuart, FL 34996
Mail Address: 1833 SE St Lucie Blvd, Stuart, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALFRED E. GRIFFIN INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2014 592030595 2015-07-20 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing ALFRED E. GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ALFRED E. GRIFFIN INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2014 592030595 2015-09-04 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing ALFRED E. GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-04
Name of individual signing ALFRED E.GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ALFRED E. GRIFFIN INSURANCE AGENCY, INC PROFIT SHARING PLAN 2013 592030595 2014-06-11 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-11
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ALFRED E. GRIFFIN INSURANCE AGENCY, INC PROFIT SHARING PLAN 2012 592030595 2013-06-06 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-06
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ALFRED E. GRIFFIN INSURANCE AGENCY, INC PROFIT SHARING PLAN 2011 592030595 2012-06-04 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 592030595
Plan administrator’s name ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Plan administrator’s address 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314
Administrator’s telephone number 9545878008

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-04
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ALFRED E. GRIFFIN INSURANCE AGENCY, INC PROFIT SHARING PLAN 2010 592030595 2011-07-12 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 592030595
Plan administrator’s name ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Plan administrator’s address 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314
Administrator’s telephone number 9545878008

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-12
Name of individual signing ALFRED GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ALFRED E. GRIFFIN INSURANCE AGENCY, INC PROFIT SHARING PLAN 2009 592030595 2010-07-01 ALFRED E. GRIFFIN INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 524210
Sponsor’s telephone number 9545878008
Plan sponsor’s address 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 592030595
Plan administrator’s name ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Plan administrator’s address 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314
Administrator’s telephone number 9545878008

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing ALFRED EDGAR GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-01
Name of individual signing ALFRED EDGAR GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Chesser , Suzanne E Agent 1833 SE St Lucie Blvd, Stuart, FL 34996

President

Name Role Address
Chesser, Suzanne President 1833 SE St Lucie Blvd, Stuart, FL 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1833 SE St Lucie Blvd, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2025-01-10 1833 SE St Lucie Blvd, Stuart, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1833 SE St Lucie Blvd, Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 Chesser , Suzanne E No data
AMENDMENT 2017-04-17 No data No data
REINSTATEMENT 2013-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY and ALFRED E. GRIFFIN INSURANCE AGENCY, INC. VS DAMIEN HITCHMAN, et al. 4D2020-1560 2020-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE02-16942 (04)

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Role Appellant
Status Active
Name RICK GIBBS P.A.
Role Appellee
Status Active
Name Estate of David Isham, deceased
Role Appellee
Status Active
Name Anthony G. O'Meally
Role Appellee
Status Active
Name Damien Hitchman
Role Appellee
Status Active
Representations Keith R. Mitnik, W. Clay Mitchell, Clay M. Townsend, Robert R. Coulombe
Name Angela Isham
Role Appellee
Status Active
Name Jimmie Jean-Charles
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as set up in error. The July 9, 2020 amended notice of appeal is transferred to case number 4D20-1018.
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-10
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 2020-07-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
ANGELA ISHAM, as Personal Representative of the ESTATE OF DAVID ISHAM, deceased VS DAMIEN HITCHMAN, et al. 4D2020-1020 2020-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE02-16942

Parties

Name Estate of David Isham, deceased
Role Appellant
Status Active
Name Angela Isham
Role Appellant
Status Active
Representations Keith R. Mitnik, Clay M. Townsend
Name Jimmie Jean-Charles
Role Appellee
Status Active
Name ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name Damien Hitchman
Role Appellee
Status Active
Representations Robert R. Coulombe
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Anthony G. O'Meally
Role Appellee
Status Active
Name RICK GIBBS P.A.
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Angela Isham
Docket Date 2020-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela Isham
Docket Date 2020-05-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-04-21
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.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY and ALFRED E. GRIFFIN INSURANCE AGENCY, INC. VS ANGELA ISHAM, et al. 4D2020-1018 2020-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE02-16942 (04)

Parties

Name ALFRED E. GRIFFIN INSURANCE AGENCY, INC.
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name Jimmie Jean- Charles
Role Appellee
Status Active
Name Anthony G. O'Meally
Role Appellee
Status Active
Name RICK GIBBS P.A.
Role Appellee
Status Active
Name Damien Hitchman
Role Appellee
Status Active
Name Estate of David Isham, deceased
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Angela Isham
Role Appellee
Status Active
Representations Robert R. Coulombe, Clay M. Townsend, Keith R. Mitnik, W. Clay Mitchell, John N. Bogdanoff, Christopher V. Carlyle

Docket Entries

Docket Date 2020-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 19, 2020 supplemental motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. 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 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENTAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-10-14
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 State Farm Mutual Automobile Insurance Company
Docket Date 2020-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/2020
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellants' August 10, 2020 motion for briefing schedule is granted. The appellate schedule, including briefing deadlines, shall run from the date of filing of the amended notice of appeal.
Docket Date 2020-08-10
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-07-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Angela Isham
Docket Date 2020-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TRANSFERRED FROM 4D20-1560.
On Behalf Of Clerk - Broward
Docket Date 2020-07-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 9023 PAGES
Docket Date 2020-07-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL** 459 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' June 22, 2020 motion for extension of time is granted, and appellants have ten (10) days from the date of this order to obtain a final order and to file a copy in this court.
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 20, 2020 motion for extension of time is granted, and appellants have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court.
Docket Date 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-21
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 2020-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 16, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-25
Amendment 2017-04-17
ANNUAL REPORT 2017-01-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State