Search icon

HOUSEHOLD FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: HOUSEHOLD FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 1997 (28 years ago)
Date of dissolution: 07 Aug 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 1997 (28 years ago)
Document Number: F97000004112
FEI/EIN Number 361239445

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

Address: 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
Mail Address: 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELLIOTT R.F. Director 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
FICK G.O. Director 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
SCHOENHOLZ D.A. Director 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
ALDINGER W.F. Director 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
ELLIOTT R.F. President 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
ELLIOTT R.F. Chief Executive Officer 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070
FICK G.O. Vice President 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-08-07 - -

Court Cases

Title Case Number Docket Date Status
ROBERT D. DOUGLAS VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE AND CUSTODIAN FOR HSBC, BANK USA, NA ACE 2006-NCI AND HOLLY DOUGLAS 5D2016-3847 2016-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2007-CA-000885

Parties

Name ROBERT D. DOUGLAS
Role Appellant
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Appellee
Status Active
Name HOLLY DOUGLAS
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Patrick G. Broderick, Michael D. Starks, Armistead W. Ellis, Jr., Jason H. Okleshen, Jeremy W. Harris
Name HON. JOHN ROGER SMITH
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix
On Behalf Of ROBERT D. DOUGLAS
Docket Date 2017-03-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 30 DAYS AFTER ANS BRF
Docket Date 2017-03-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT EOT FOR REPLY BRF
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT D. DOUGLAS
Docket Date 2017-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, HOLLY DOUGLAS
On Behalf Of HOLLY DOUGLAS
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-14
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 Deutsche Bank Trust Company Americas
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT D. DOUGLAS
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT EOT
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-01-23
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 ROBERT D. DOUGLAS
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-29
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2016-11-22
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 ROBERT D. DOUGLAS
Docket Date 2016-11-21
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/1 ORDER
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/16
On Behalf Of ROBERT D. DOUGLAS
SIGNIA MILAGROS BONILLA PRADO VS ONEWEST BANK, N.A., ET AL. 5D2015-2835 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-001568-MF

Parties

Name SIGNIA MILAGROS BONILLA PRADO
Role Appellant
Status Active
Representations Chris Lim
Name Department of Revenue
Role Appellee
Status Active
Name U.S.A. ACTING ON BEHALF
Role Appellee
Status Active
Name ONEWEST BANK, NA
Role Appellee
Status Active
Representations Robert R. Edwards, EVAN SCOTT ROSENBERG, David Rosenberg
Name MARIA PRADO
Role Appellee
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ONEWEST BANK, NA
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ONEWEST BANK, NA
Docket Date 2016-06-08
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 ONEWEST BANK, NA
Docket Date 2016-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SIGNIA MILAGROS BONILLA PRADO
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SIGNIA MILAGROS BONILLA PRADO
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (158 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-04-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA MAY FILE AN AMEND MOT EOT W/IN 10 DAYS...
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/6 ORDER
On Behalf Of SIGNIA MILAGROS BONILLA PRADO
Docket Date 2016-04-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 4/19 ORDER
Docket Date 2016-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ MED DISPENSED WITH; 9/15 ORDER VACATED AND W/DRWN; INIT BRF DUE IN 70 DAYS
Docket Date 2016-01-15
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO 1/6 ORDER
On Behalf Of SIGNIA MILAGROS BONILLA PRADO
Docket Date 2016-01-06
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2015-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 3 DAYS; AA AND AES SHALL FILE A STATUS REPORT AS TO MED
Docket Date 2015-09-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 1/20 ORDER
Docket Date 2015-09-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher Lim 0013006
Docket Date 2015-09-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 9/10 ORDER
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/12/15
On Behalf Of SIGNIA MILAGROS BONILLA PRADO
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AIJAZ QURESHI VS HOUSEHOLD FINANCE CORP. 4D2015-2965 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE01006879

Parties

Name AIJAZ QURESHI
Role Appellant
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Appellee
Status Active
Representations THOMAS LOBELLO I I I
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to comply with this court's August 5, September 11, and October 7, 2015 orders. Accordingly, it is ORDERED that this appeal is dismissed.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ Appellant has not responded to this court's August 5, 2015 untimeliness order, or this court's September 11, 2015 order to show cause. Accordingly, it is ORDERED that appellant shall file a response in writing with this court, within ten (10) days from the date of this order, identifying exactly which order(s) appellant appeals and the date of the rendition of the order(s). Appellant shall also attach to the response a conformed copy of the order(s) appealed. Failure to comply with this order may result in a sua sponte dismissal without further notice.
Docket Date 2015-09-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's August 5, 2015 orders 1) directing appellant to pay the filing fee and 2) directing appellant to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal.
Docket Date 2015-08-05
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 4, 2015, and the Notice does not reflect the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIJAZ QURESHI
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENNETH E. PICKENS VS HOUSEHOLD FINANCE CORPORATION, III, ET AL. SC2012-1569 2012-07-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-AP-5952

Unknown Court
5D11-4563

Parties

Name KENNETH PICKENS
Role Petitioner
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Respondent
Status Active
Representations Lawrence C. Rolfe
Name BENEFICIAL FLORIDA INC
Role Respondent
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417105
Docket Date 2013-02-27
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ NOT CERT DY REC'D IN FSC 02/27/2013
Docket Date 2012-12-07
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2012-11-21
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & PLACED ON DOCKET 11/29/2012
Docket Date 2012-08-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-07-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of KENNETH PICKENS
Docket Date 2012-07-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/13/2012 RE: TRANSMITTAL OF FILING FEE
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2012-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL/PETITION FOR DISCRETIONARY REVIEW" & TREATED AS NOTICE-DISCRETIONARY JURIS
On Behalf Of KENNETH PICKENS
KENNETH E. PICKENS VS HOUSEHOLD FINANCE CORPORATION, III, ET AL. 5D2011-4563 2011-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-AP-5952

Parties

Name Kenneth E. Pickens
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Respondent
Status Active
Name HOUSEHOLD FINANCE CORPORATION
Role Respondent
Status Active
Representations Lawrence C. Rolfe
Name HON. ROBERT BURGER
Role Judge/Judicial Officer
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-05-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-09-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-07-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-07-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ FOR WRITTEN OPIN
On Behalf Of Kenneth E. Pickens
Docket Date 2012-05-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2012-04-09
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of Kenneth E. Pickens
Docket Date 2012-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & REQ FOR OA
On Behalf Of Kenneth E. Pickens
Docket Date 2012-03-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-03-21
Type Response
Subtype Reply
Description Reply ~ TO 3/2RESPONSE;PS Kenneth E. Pickens
Docket Date 2012-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13ORDER
On Behalf Of Household Finance Corporation
Docket Date 2012-02-13
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT PER 1/18ORDER;PS Kenneth E. Pickens
Docket Date 2012-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 20DAYS PT FILE AMENDED WRIT THAT COMPLIES WITH FRAP 9.1600(g)
Docket Date 2012-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Kenneth E. Pickens
Docket Date 2011-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2011-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of Kenneth E. Pickens
Docket Date 2011-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 1997-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State