Search icon

IOU CENTRAL INC.

Company Details

Entity Name: IOU CENTRAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Sep 2006 (18 years ago)
Document Number: F06000005882
FEI/EIN Number 205407417
Address: 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, US
Mail Address: 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
WADE MADELINE Secretary 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144

President

Name Role Address
GLOER ROBERT President 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144

Director

Name Role Address
GLOER ROBERT Director 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079005 IOU FINANCIAL ACTIVE 2015-07-30 2025-12-31 No data 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA 30144 No data
CHANGE OF MAILING ADDRESS 2018-03-28 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA 30144 No data
REGISTERED AGENT NAME CHANGED 2012-09-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-26 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC 2D2021-0519 2021-02-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983-1

Parties

Name IOU CENTRAL INC.
Role Petitioner
Status Active
Representations PAUL G. WERSANT, ESQ.
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Respondent
Status Active
Representations BENJAMIN H. YORMAK, ESQ., JEFFREY D. SAM, ESQ., Richard J. Hollander, Esq., HENRY PAUL JOHNSON, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-16
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2021-02-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and LABRIT
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC 2D2021-0107 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983-0001

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Richard J. Hollander, Esq., MICHAEL R. DAL LAGO, ESQ., STACEY S. FISHER, ESQ., HENRY PAUL JOHNSON, ESQ., BENJAMIN H. YORMAK, ESQ., STEVEN SPRECHMAN, JEFFREY D. SAM, ESQ.

Docket Entries

Docket Date 2022-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's unopposed motion to dismiss appeal with prejudice, attaching theBankruptcy Court's July 29, 2022, order approving the settlement between the partiesand modifying the automatic stay imposed by 11 U.S.C. 362(a) to permit the dismissalof the above appeals, is granted. Appellant's voluntary dismissal is accepted, and theabove appeals are dismissed.In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys'fees and Appellant's motion to consolidate appeals and for extension of time to respondto motion to dismiss are denied as moot.
Docket Date 2021-02-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ 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 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to appellee's expedited motion to dismiss appeal and for attorney's fees is granted. The response shall be served on or before February 8, 2021.
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS AND FOR EXTENSION OF TIME TO RESPOND TO MOTION TO DISMISS
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' EXPEDITED MOTION TO DISMISS APPEAL AND FORATTORNEYS' FEES
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION TO RESPOND TO MOTION TO DISMISS OF APPELLEES
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AMENDED AND CORRECTED SUGGESTION OF BANKRUPTCY
On Behalf Of IOU CENTRAL, INC.
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys' fees and Appellant's motion to consolidate appeals and for extension of time to respond to motion to dismiss are denied as moot.
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S UNOPPOSED MOTION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of IOU CENTRAL, INC.
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-02-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE, VINCENT R. PEZZANO'S, INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-10-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Compliance with this court's August 19, 2021, order is overdue. Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By October 1, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-08-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATED STATUS REPORT AS TO BAD-FAITH BANKRUPTCIES OF APPELLEES
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-02-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1631 PAGES
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC, ET AL 2D2020-3604 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983-0001

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT, ESQ.
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations BENJAMIN H. YORMAK, ESQ., JEFFREY D. SAM, ESQ., MICHAEL R. DAL LAGO, ESQ., Richard J. Hollander, Esq., HENRY PAUL JOHNSON, ESQ.
Name VINCENT R. PEZZANO
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's unopposed motion to dismiss appeal with prejudice, attaching theBankruptcy Court's July 29, 2022, order approving the settlement between the partiesand modifying the automatic stay imposed by 11 U.S.C. 362(a) to permit the dismissalof the above appeals, is granted. Appellant's voluntary dismissal is accepted, and theabove appeals are dismissed.In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys'fees and Appellant's motion to consolidate appeals and for extension of time to respondto motion to dismiss are denied as moot.
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S UNOPPOSED MOTION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of IOU CENTRAL, INC.
Docket Date 2022-08-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2022-04-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-04-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S AMENDED1 INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S SECOND INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-10-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By October 1, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-08-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATED STATUS REPORT AS TO BAD-FAITH BANKRUPTCIES OF APPELLEES
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-07-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-02-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ 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 2021-02-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AMENDED AND CORRECTED SUGGESTION OF BANKRUPTCY
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1428 PAGES
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AA PAUL G. WERSANT, ESQ. 48815
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-12-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
IOU CENTRAL, INC., VS INTOACTIONTREATMENT, LLC, et al., 3D2020-1149 2020-08-13 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
17-2145

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT
Name ANDREY ALEXANDER ROSIN
Role Appellee
Status Active
Name INTOACTIONTREATMENT, LLC
Role Appellee
Status Active
Representations ANNA V. TUMPOVSKIY, Stacey S. Fisher
Name SPRECHMAN & FISHER, P.A.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION TOFILE INITIAL BRIEF AND FOR RELATED RELIEF
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 22, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time toFile an Initial Brief is hereby denied. Appellant shall file an initial brief nolater than ten (10) days from the date of this Order, with no furtherextensions of time granted. The filing or pendency of any motion shallnot toll or delay this deadline.
Docket Date 2021-02-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CERTIFICATE OF SERVICEOF PARTIES TO THE APPEAL
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2020.
Docket Date 2020-08-13
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 2020-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTOACTIONTREATMENT, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State