Search icon

CIGNA HEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CIGNA HEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Jan 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: 837744
FEI/EIN Number 23-1728483

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

Address: 1601 Chestnut Street, TWO LIBERTY PLACE, Philadelphia, PA, 19192, US
Mail Address: 1601 Chestnut Street, TWO LIBERTY PLACE, Philadelphia, PA, 19192, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CROMPTON MICHAEL Director 1601 Chestnut Street, Philadelphia, PA, 19192
BERNIER RHIANNON Asst 1601 Chestnut Street, Philadelphia, PA, 19192
BOWE CHRISTOPHER Assi 1601 Chestnut Street, Philadelphia, PA, 19192
BRADY STEPHEN Assi 1601 Chestnut Street, Philadelphia, PA, 19192
COLBORN CHRISTOPHER Assi 1601 Chestnut Street, Philadelphia, PA, 19192
FLEMING MARK Vice President 1601 Chestnut Street, Philadelphia, PA, 19192
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1601 Chestnut Street, TWO LIBERTY PLACE, Philadelphia, PA 19192 -
CHANGE OF MAILING ADDRESS 2023-03-02 1601 Chestnut Street, TWO LIBERTY PLACE, Philadelphia, PA 19192 -
NAME CHANGE AMENDMENT 2011-01-07 CIGNA HEALTH MANAGEMENT, INC. -
REINSTATEMENT 2009-12-23 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
ARNOLD LEWIS JONES VS CIGNA HEALTH AND LIFE INSURANCE COMPANY AND CIGNA HEALTH MANAGEMENT, INC. 5D2019-3269 2019-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-019608

Parties

Name Arnold Lewis Jones
Role Appellant
Status Active
Representations David Gorewitz
Name CIGNA HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name CIGNA HEALTH AND LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Shari Gerson, Gregory Philip Durham, Lesley-Anne Marks
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-10-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 10/21 ORDER
On Behalf Of Arnold Lewis Jones
Docket Date 2020-07-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arnold Lewis Jones
Docket Date 2020-06-18
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 Arnold Lewis Jones
Docket Date 2020-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arnold Lewis Jones
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/15
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arnold Lewis Jones
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS
On Behalf Of Arnold Lewis Jones
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3487 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-11-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SHARI GERSON 17035
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2019-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2019-11-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-11-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DAVID GOREWITZ 0817678
On Behalf Of Arnold Lewis Jones
Docket Date 2019-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arnold Lewis Jones
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/19
On Behalf Of Arnold Lewis Jones
SANTIAGO MEDINA AND MILITZA BERNAL, VS TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, et al., 3D2018-1644 2018-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10980

Parties

Name SANTIAGO MEDINA
Role Appellant
Status Active
Representations BRAM J. GECHTMAN, MEREDITH A. CHAIKEN
Name MILITZA BERNAL
Role Appellant
Status Active
Name JOSANA CARDELLI
Role Appellee
Status Active
Name GENEX SERVICES, LLC
Role Appellee
Status Active
Name TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Role Appellee
Status Active
Representations CHRISTOPHER B. HOPKINS, Jack R. Reiter, MARY F. APRIL, STEVEN H. PRESTON, JAMES D. PAYER
Name BONNIE ROTHMAN
Role Appellee
Status Active
Name CIGNA HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES' NOTICE OF JOINDER
On Behalf Of GENEX SERVICES
Docket Date 2020-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-12-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of Wednesday, January 22, 2020, at 9:30 'clock a.m.FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-11-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GENEX SERVICES
Docket Date 2019-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief and is granted to and including October 14, 2019, with no further extensions allowed.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENEX SERVICES
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENEX SERVICES
Docket Date 2019-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEFOF APPELLEES GENEX SERVICES, LLCAND JOSANA CARDELLI
On Behalf Of GENEX SERVICES
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF TRAVELERS CASUALTY COMPANY OFAMERICA AND BONNIE ROTHMAN
On Behalf Of GENEX SERVICES
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AA's Santiago Medina and Maritz Bernal
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion to set aside order for payment of appeal fee is hereby denied.
Docket Date 2018-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to set aside order for payment of appeal fee
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-10-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon unopposed motion of appellees, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2092.
Docket Date 2018-10-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellees Genex Services and Josana Cardelli
On Behalf Of GENEX SERVICES
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motions for Appellate Attorneys’ Fees, it is ordered that said Motions are conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MARCH 10, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' (GENEX SERV. & JOSANA CARDELLI'S) AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of GENEX SERVICES
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellees (The Travelers Property Casualty Co of American and Bonnie Rothman)
On Behalf Of GENEX SERVICES
ARNOLD LEWIS JONES VS CIGNA HEALTH AND LIFE INSURANCE COMPANY AND CIGNA HEALTH MANAGEMENT, INC. 5D2018-1835 2018-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-019608

Parties

Name Arnold Lewis Jones
Role Appellant
Status Active
Representations David Gorewitz
Name CIGNA HEALTH AND LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Gregory Philip Durham, SHAYNA A. FREYMAN, Lesley-Anne Marks, Shari Gerson
Name CIGNA HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ OR MOT FOR WRITTEN OPIN
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2019-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ALTERNATIVELY MOTION FOR WRITTEN OPINION
On Behalf Of Arnold Lewis Jones
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2019-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Arnold Lewis Jones
Docket Date 2019-04-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-02-06
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 Arnold Lewis Jones
Docket Date 2019-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arnold Lewis Jones
Docket Date 2019-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arnold Lewis Jones
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/30.
Docket Date 2018-12-27
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 Cigna Health and Life Insurance Company
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/31
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2018-10-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB W/IN 5 DAYS
Docket Date 2018-10-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Arnold Lewis Jones
Docket Date 2018-10-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Arnold Lewis Jones
Docket Date 2018-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arnold Lewis Jones
Docket Date 2018-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3343 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-09-04
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA MAY FILE AMENDED NAE W/I 5 DYS.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/2
On Behalf Of Arnold Lewis Jones
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Arnold Lewis Jones
Docket Date 2018-06-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SHARI GERSON 17035
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cigna Health and Life Insurance Company
Docket Date 2018-06-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DAVID GOREWITZ 0817678
On Behalf Of Arnold Lewis Jones
Docket Date 2018-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/18
On Behalf Of Arnold Lewis Jones
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State