Search icon

CORIZON HEALTH, INC.

Company Details

Entity Name: CORIZON HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1979 (45 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 844049
FEI/EIN Number 23-2108853
Address: 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN 37027
Mail Address: 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN 37027
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
LEFKOWITZ, ISAAC Chief Executive Officer 205 POWELL PLACE, SUITE 104 BRENTWOOD, TN 37027

PRESIDENT

Name Role Address
LEFKOWITZ, ISAAC PRESIDENT 205 POWELL PLACE, SUITE 104 BRENTWOOD, TN 37027

DIRECTOR

Name Role Address
LEFKOWITZ, ISAAC DIRECTOR 205 POWELL PLACE, SUITE 104 BRENTWOOD, TN 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-19 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN 37027 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN 37027 No data
NAME CHANGE AMENDMENT 2011-06-27 CORIZON HEALTH, INC. No data
MERGER 2003-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000047269
REINSTATEMENT 1997-05-09 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-09-11 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-02 CT CORPORATION SYSTEM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000049407 LAPSED GCG-95-2400 10TH JUDICIAL CIRCUIT, POLK CO 2002-01-29 2007-02-08 $1,724,955.41 FLORIDA ASSOCIATION OF COUNTIES TRUST, 2801 EAST EMPIRE, BLOOMINGTON, ILLINOIS 61702-0157

Court Cases

Title Case Number Docket Date Status
SUSAN SZAKALOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID F. SZAKALOS (DECEASED) VS WILLIAM G. PRUMMELL, JR., SHERIFF OF CHARLOTTE COUNTY, AND CORIZON HEALTH, INC. 2D2022-1299 2022-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-000463-CA

Parties

Name SUSAN SZAKALOS
Role Appellant
Status Active
Representations OSCAR SYGER, ESQ.
Name ESTATE OF DAVID F. SZAKALOS
Role Appellant
Status Active
Name WILLIAM G. PRUMMELL, JR., SHERIFF
Role Appellee
Status Active
Representations RICHARD GIUFFREDA, ESQ., GREGG A. TOOMEY, ESQ., CHRISTY M. IMPARATO, ESQ.
Name CORIZON HEALTH, INC.
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED, FEE PAID THROUGH PORTAL
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 1/26/23 (LAST REQUEST)
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2022-10-06
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2022-09-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-07-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2022-07-20
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the lower tribunal. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CORIZON HEALTH, INC.'S NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PRUMMELL'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLEE, WILLIAM G. PRUMMELL, JR.
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SUSAN SZAKALOS
SUSAN SZAKALOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID F. SZAKALOS (DECEASED), Appellant(s) v. WILLIAM G. PRUMMELL, JR., SHERIFF OF CHARLOTTE COUNTY, AND CORIZON HEALTH, INC., Appellee(s). 6D2023-0416 2022-04-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-000463-CA

Parties

Name ESTATE OF DAVID F. SZAKALOS
Role Appellant
Status Active
Name SUSAN SZAKALOS
Role Appellant
Status Active
Representations OSCAR SYGER, ESQ.
Name CORIZON HEALTH, INC.
Role Appellee
Status Active
Name WILLIAM G. PRUMMELL, JR., SHERIFF
Role Appellee
Status Active
Representations RICHARD GIUFFREDA, ESQ., CHRISTY M. IMPARATO, ESQ., GREGG A. TOOMEY, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Order
Subtype Order
Description The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within 90 days from the date of this order.
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' SECOND SUPPLEMENTAL STATUS REPORT
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2023-12-18
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within ninety days from the date of this order.
Docket Date 2023-10-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' SUPPLEMENTAL STATUS REPORT
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2024-12-17
Type Order
Subtype Order to File Status Report
Description The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within 90 days from the date of this order.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Status Report
Description APPELLEES' FOURTH SUPPLEMENTAL STATUS REPORT
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2024-09-18
Type Order
Subtype Order to File Status Report
Description The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within 90 days from the date of this order.
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description APPELLEES' THIRD SUPPLEMENTAL STATUS REPORT
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2023-07-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings within ninety days from the date of this order.
Docket Date 2023-07-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SUSAN SZAKALOS
Docket Date 2023-07-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2023-03-16
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2023-02-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file initial brief is granted. The initial brief shall be served by March 27, 2023.
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME IV/GENITLE - 98 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME III/GENTILE - 757 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND REQUEST FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUSAN SZAKALOS
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 Transfer to Sixth DCA
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 1/26/23 (LAST REQUEST)
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROGER EATON, CLERK
Docket Date 2022-10-06
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2022-09-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-07-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROGER EATON, CLERK
Docket Date 2022-07-20
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within tendays from the date of this order. If the clerk is unable to serve the record becausedesignated transcripts have not been filed, the clerk shall list the outstanding transcriptsand certify service of the status report on the applicable court reporter(s) in addition tothe parties.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the lower tribunal. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CORIZON HEALTH, INC.'S NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PRUMMELL'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLEE, WILLIAM G. PRUMMELL, JR.
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM G. PRUMMELL, JR., SHERIFF
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED, FEE PAID THROUGH PORTAL
On Behalf Of SUSAN SZAKALOS
Docket Date 2022-04-21
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CORIZON HEALTH, INC. VS MARTIN MEMORIAL MEDICAL CENTER, INC. 4D2021-2824 2021-10-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000296

Parties

Name CORIZON HEALTH, INC.
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Gregg A. Toomey
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Jeffrey C. Fulford, Marc Jason Schleier, James D. DeChurch, Walter J. Taché
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-2824 AND 21-2827 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 10/06/2021 ORDER.**
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that this Court grants petitioner’s motion for rehearing to amend the November 8, 2021 order as follows: ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is denied. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-11-30
Type Response
Subtype Response
Description Response ~ MARTIN MEMORIAL MEDICAL CENTER, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Corizon Health, Inc.
Docket Date 2021-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is dismissed. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-10-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte on the Court’s own motion, that case number 4D21-2827 is consolidated with 4D21-2824 for all purposes and shall proceed in 4D21-2824.
Docket Date 2021-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Corizon Health, Inc.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Corizon Health, Inc.
CORIZON HEALTH, INC. VS LAWNWOOD REGIONAL MEDICAL CENTER 4D2021-2827 2021-10-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000296

Parties

Name CORIZON HEALTH, INC.
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Gregg A. Toomey
Name Lawnwood Regional Medical Center
Role Respondent
Status Active
Representations Jeffrey C. Fulford, James D. DeChurch, Walter J. Taché
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte on the Court’s own motion, that case number 4D21-2827 is consolidated with 4D21-2824 for all purposes and shall proceed in 4D21-2824.
Docket Date 2021-11-30
Type Response
Subtype Response
Description Response ~ MARTIN MEMORIAL MEDICAL CENTER, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of Lawnwood Regional Medical Center
Docket Date 2021-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Corizon Health, Inc.
Docket Date 2021-11-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is dismissed. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Corizon Health, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2021-10-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Corizon Health, Inc.
Docket Date 2021-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2222-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-2824 AND 21-2827 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 10/06/2021 ORDER.**
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that this Court grants petitioner’s motion for rehearing to amend the November 8, 2021 order as follows: ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is denied. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State