Search icon

HABITAT II CONDOMINIUM, INC.

Company Details

Entity Name: HABITAT II CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Oct 1972 (52 years ago)
Document Number: 724524
FEI/EIN Number 59-1504769
Address: 5851 NW 21st St., Lauderhill, FL 33313
Mail Address: C/O Premier Association Managenent, 4502 Inverrary Boulevard, Lauderhill, FL 33319
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Director

Name Role Address
Fernandez, Roy Director C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319
Fernandez, Zenaida Director C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319
True, Noel Director C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319
Polite, JACKLYN Director C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319
Harris, Darwin Director C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319

President

Name Role Address
Jackson, Tiffany President C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319

Vice President

Name Role Address
Wynter, Paula-Ann Vice President C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319

Treasurer

Name Role Address
Nunez, Luis Treasurer C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319

Asst. Treasurer

Name Role Address
Costo, Adrian Asst. Treasurer C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319
Schaeffer-Wolfe, Nina Asst. Treasurer C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319

Secretary

Name Role Address
Harris, Porsche Secretary C/O Premier Association Managenent, 4502 Inverrary Boulevard Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 5851 NW 21st St., Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-01-24 5851 NW 21st St., Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2019-06-18 Straley & Otto, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 2699 Stirling Road, C-207, Fort Lauderdale, FL 33312 No data

Court Cases

Title Case Number Docket Date Status
HABITAT II CONDOMINIUM, INC. VS PATRICK PIERRE, et al. 4D2022-1633 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-10683

Parties

Name HABITAT II CONDOMINIUM, INC.
Role Appellant
Status Active
Representations Scott R. Shapiro, Charles F. Otto
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Jeanne Rose Pierre
Role Appellee
Status Active
Name Patrick Pierre
Role Appellee
Status Active
Representations David Jay Glantz
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-11
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 Habitat II Condominium, Inc.
Docket Date 2022-08-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's August 10, 2022 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2023-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 02/06/2023.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patrick Pierre
Docket Date 2022-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patrick Pierre
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Patrick Pierre
Docket Date 2022-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 12/26/2022
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Patrick Pierre
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 33 DAYS TO 12/19/2022
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Pierre
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief 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 contains bookmarks which are not 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 2022-09-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-09-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief 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 consecutively paginated, beginning with the cover sheet as page 1, and contains bookmarks which are not 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 2022-09-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-09-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-09-15
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 September 8, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 16, 2022. 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 2022-09-08
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 Habitat II Condominium, Inc.
Docket Date 2022-08-17
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 August 11, 2022 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before September 9, 2022. 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 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Habitat II Condominium, Inc.
Docket Date 2022-06-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
LORENZO ANDREW ALLEN VS HABITAT II CONDOMINIUM, INC. 4D2019-2762 2019-08-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-19601

Parties

Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HABITAT II CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Daniel A. Weber
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 7, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s November 8, 2019 order is discharged; further,ORDERED that appellant's November 27, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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.
Docket Date 2019-11-27
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2019-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 25, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (181 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s September 19, 2019 order is discharged; furtherORDERED that appellant's October 2, 2019 motion for extension of time is granted in part, 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.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2019-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 1, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO ANDREW ALLEN
LORENZO A. ALLEN VS HABITAT II CONDOMINIUM, INC. 4D2018-1517 2018-05-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-19601

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name HABITAT II CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Daniel A. Weber, Tara Nicole Mulrey
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee has failed to timely file an answer brief within the time granted by this Court's December 14, 2018 order. Accordingly, briefing in this proceeding is closed, and this case shall proceed to a decision on the merits.
Docket Date 2018-12-14
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 November 26, 2018 motion for extension of time is granted. The time for appellee to serve an answer brief is extended twenty (20) days from the date of this order. The reply brief, if any, shall be served within twenty (20) days after service of the answer brief.
Docket Date 2018-11-26
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 Habitat II Condominium, Inc.
Docket Date 2018-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2018-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the initial brief is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.130(e). Within ten (10) days of service of this order, appellant shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-08-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's motion for extension of time to serve initial brief filed August 6, 2018, this court's July 24, 2018 order to show cause is discharged.
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED 08/07/2018**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's June 25, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-06-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2018-06-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED, SEE 06/26/2018 ORDER** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH THE MAY 18, 2018 ORDER REQUIRING PHYSICAL ADDRESS
Docket Date 2018-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2018-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ NOT INDIGENT
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO ANDREW ALLEN

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State