Search icon

ASSOCIATION OF POINCIANA VILLAGES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF POINCIANA VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 May 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 723528
FEI/EIN Number 591514293

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

Address: 401 WALNUT ST, POINCIANA, FL, 34759, US
Mail Address: 401 WALNUT ST, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haugh Joel Secretary 401 WALNUT ST, Kissimmee, FL, 34759
MALDONADO MARK Manager 401 WALNUT ST, POINCIANA, FL, 34759
Madrigal Eduardo President 401 WALNUT ST, POINCIANA, FL, 34759
Perez Celma Director 401 WALNUT ST, POINCIANA, FL, 34759
Campos Pablo Vice President 401 Walnut St, Poinciana, FL, 34759
Kobti Ziad Asst 401 Walnut St, Poinciana, FL, 34759
MALDONADO MARK Agent 401 WALNUT ST, POINCIANA, FL, 34759

Form 5500 Series

Employer Identification Number (EIN):
591514293
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
88
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-22 MALDONADO, MARK -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 401 WALNUT ST, POINCIANA, FL 34759 -
CHANGE OF MAILING ADDRESS 2009-09-16 401 WALNUT ST, POINCIANA, FL 34759 -
AMENDED AND RESTATEDARTICLES 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 401 WALNUT ST, POINCIANA, FL 34759 -

Court Cases

Title Case Number Docket Date Status
ANGEL LOPEZ, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee. 6D2024-2216 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005322

Parties

Name ANGEL LOPEZ, PLLC
Role Appellant
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations Cheryl Crant Slaten, Thomas Ray Slaten
Name Hon. Reinaldo Juan Ojeda
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ANGEL LOPEZ
View View File
Docket Date 2024-10-18
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
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ANGEL LOPEZ
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description AMENDED Notice of Appearance
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
ALECKSANDER DUDEK, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee. 6D2024-1940 2024-09-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-004348

Parties

Name ALECKSANDER DUDEK
Role Appellant
Status Active
Representations Justin R. Clark
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations Charles L Eldredge, Jr.
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description ARENDAS - 270 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALECKSANDER DUDEK
View View File
Docket Date 2024-09-11
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
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALECKSANDER DUDEK
View View File
Docket Date 2024-12-17
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, appellant shall either submit the initial brief or otherwise respond to the motion to dismiss, failing which this court may consider granting the motion without further notice.
View View File
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Association of Poinciana Villages, Inc.
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS FOR FAILURE TO PROSECUTE
On Behalf Of Association of Poinciana Villages, Inc.
ADAM TELTSCHIK VS MIDFIRST BANK, CHRISTINA MARIE TELTSCHIK, ASSOCIATION OF POINCIANA VILLAGES, INC., UNITED STATES DEPARTMENT OF AGRICULTURE - RURAL HOUSING SERVICE, ET AL. 6D2023-1189 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001117-MF

Parties

Name Adam Teltschik
Role Appellant
Status Active
Representations ANDREW B. GREENLEE, ESQ., ANTHONY N. LEGENDRE, II., ESQ.
Name Christina Marie Teltschik
Role Appellee
Status Active
Name Midfirst Bank
Role Appellee
Status Active
Representations Curtis A. Wilson
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name United States Department of Agriculture
Role Appellee
Status Active
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on September 26, 2022, is denied.
Docket Date 2023-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Adam Teltschik
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/25
On Behalf Of Adam Teltschik
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Midfirst Bank
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 7/25
Docket Date 2022-06-15
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 Midfirst Bank
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Adam Teltschik
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 5/26; IB W/IN 14 DYS
Docket Date 2022-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Adam Teltschik
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 796 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-03-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Adam Teltschik
Docket Date 2022-02-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midfirst Bank
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-01-12
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE COURT...
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADAM TELTSCHIK VS MIDFIRST BANK, CHRISTINA MARIE TELTSCHIK, ASSOCIATION OF POINCIANA VILLAGES, INC., UNITED STATES DEPARTMENT OF AGRICULTURE - RURAL HOUSING SERVICE, ET AL. 5D2022-0071 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001117-MF

Parties

Name Adam Teltschik
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Andrew B. Greenlee
Name Midfirst Bank
Role Appellee
Status Active
Representations Curtis A. Wilson
Name United States Department of Agriculture
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name Christina Marie Teltschik
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/25
On Behalf Of Adam Teltschik
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Midfirst Bank
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Adam Teltschik
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 7/25
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Midfirst Bank
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adam Teltschik
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/26; IB W/IN 14 DYS
Docket Date 2022-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Adam Teltschik
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 796 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-03-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Adam Teltschik
Docket Date 2022-02-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Midfirst Bank
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of Adam Teltschik
Docket Date 2022-01-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE COURT...
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of Adam Teltschik
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL 2D2020-2518 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002917-0000-00

Parties

Name FST HOLDINGS 4 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, ESQ.
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SHD LEGAL GROUP, P. A., ADAM A. DIAZ, ESQ., ALAN SCHWARTZSEID, ESQ.
Name ARMANDO S. FUERTE
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name D/B/A SOLIVITA CLUB
Role Appellee
Status Active
Name COUNTRYWIDE BANK, FSB
Role Appellee
Status Active
Name PRIMA LORNA D. REYES
Role Appellee
Status Active
Name SOLIVITA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Anya Freeman shall respond to this court's September 25, 2020, order within 7 days of the date of the present order.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WILMINGTON TRUST NATIONAL ASSOCIATION'S MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-17

Tax Exempt

Employer Identification Number (EIN) :
59-1514293
In Care Of Name:
% FIRST SERVICE RESIDENTIAL
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1981-06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 427-3304
Add Date:
1999-07-01
Operation Classification:
HOME OOWNER ASO
power Units:
2
Drivers:
9
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State