Search icon

NATIONWIDE INSURANCE COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: NATIONWIDE INSURANCE COMPANY OF FLORIDA
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: 23 Nov 1998 (26 years ago)
Document Number: F98000006441
FEI/EIN Number 311613686

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

Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Mail Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BERVEN MARK A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
BEAL CHARLES A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
ROTHERMEL PETER J Treasurer ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
SKINGLE DENISE L Secretary ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
WILLIAMS GEORGE MIII Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
GUERRERO OSCAR A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2017-07-07 ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
SARAH D. CARLIE VS NATIONWIDE INSURANCE COMPANY OF FLORIDA 5D2022-0807 2022-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-5230-O

Parties

Name Sarah D. Carlie
Role Appellant
Status Active
Representations David F. Garcia, Aristides J. Diaz
Name NATIONWIDE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Thomas W. Hodges
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NO RESPONSE TO THIS COURT'S 4/19 OTSC REQUIRED
Docket Date 2022-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sarah D. Carlie
Docket Date 2022-04-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-04-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/28/22
On Behalf Of Sarah D. Carlie
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES A. ZALESKI VS NATIONWIDE INSURANCE COMPANY OF FLORIDA, JONATTAN ROBLES, CHRISTINE BUCCILLI, DELIVER MY AC UNIT, INC., ISRAEL MARQUEZ AND ANDY MARTINEZ 5D2021-0502 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009868-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-11141-O

Parties

Name James A. Zaleski
Role Appellant
Status Active
Representations Barry Rigby
Name Andy Martinez
Role Appellee
Status Active
Name NATIONWIDE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Marci L. Strauss, Robin Rothman, James Michael Shaw, Jr., Pete L. Demahy, Trevor Rhodes, Sara H. Cherkis, Steven G. Schwartz, Kenneth R. Drake
Name DELIVER MY AC UNIT, INC.
Role Appellee
Status Active
Name Israel Marquez
Role Appellee
Status Active
Name Jonattan Manuel Robles
Role Appellee
Status Active
Name Christine A. BuccilliI
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIP
On Behalf Of James A. Zaleski
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 9/17
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF DISMISSAL
On Behalf Of James A. Zaleski
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE NTC OF DISMISSAL BY 9/3
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF DISMISSAL
On Behalf Of James A. Zaleski
Docket Date 2021-07-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-07-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-06-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James A. Zaleski
Docket Date 2021-06-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Barry Rigby 0613770
On Behalf Of James A. Zaleski
Docket Date 2021-05-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISHMENT PERIOD EXTINGUISHED; PARTIES FILE MEDIATION FORMS W/IN 10 DYS...
Docket Date 2021-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Nationwide Insurance Company of Florida
Docket Date 2021-05-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/31 ORDER W/ FINAL JUDGMENT ATTACHED
On Behalf Of James A. Zaleski
Docket Date 2021-03-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 5/14; 3/11 OTSC IS DISCHARGED
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER AND MOT TO RELINQUISH JURISDICTION
On Behalf Of James A. Zaleski
Docket Date 2021-03-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED; DISCHARGED PER 3/31 ORDER
Docket Date 2021-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Zaleski
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of Florida
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/18/21
On Behalf Of James A. Zaleski
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
NATIONWIDE INSURANCE COMPANY OF AMERICA VS JESSICA MURO SC2020-0051 2020-01-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA019191XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-2824

Parties

Name NATIONWIDE INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Rosemary Balanky Wilder
Name Jessica Muro
Role Respondent
Status Active
Representations William D. Zoeller, Andrew A. Harris
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees under section 768.79, FloridaStatutes, and Florida Rule of Civil Procedure 1.442 is granted and it is ordered thatrespondent shall recover from petitioner the amount of $2,500.00 for the servicesof respondent's attorney in this Court. Respondent's motion for attorney's feesunder section 57.105, Florida Statutes, is denied.
Docket Date 2020-03-24
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Respondent's Motion for Appellate Attorneys' Fees Pursuant to §57.105, Fla. Stat., and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-03-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees Pursuant to § 57.105, Fla. Stat., and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of Jessica Muro
View View File
Docket Date 2020-03-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Jessica Muro
View View File
Docket Date 2020-02-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Motion for Appellate Attorneys' Fees
On Behalf Of Jessica Muro
View View File
Docket Date 2020-02-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Jessica Muro
View View File
Docket Date 2020-02-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 11, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-02-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Jessica Muro
View View File
Docket Date 2020-01-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO BRIEF ON JURISDICTION
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-01-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-01-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-01-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-01-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES A. ZALESKI VS NATIONWIDE INSURANCE COMPANY OF FLORIDA, OFFICE OF INSURANCE REGULATION, AND CHRISTINE BUCCILLI 5D2019-2866 2019-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009868

Parties

Name James A. Zaleski
Role Appellant
Status Active
Name OFFICE OF INSURANCE REGULATION
Role Appellee
Status Active
Name CHRISTINE A. BUCCILLI
Role Appellee
Status Active
Name NATIONWIDE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations John L. Morrow, Tiya S. Rolle, Hinda Klein, Samuel B. Spinner
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER
On Behalf Of James A. Zaleski
Docket Date 2019-10-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James A. Zaleski
Docket Date 2019-09-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURISDICTION
Docket Date 2019-11-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of Florida
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/24/19
On Behalf Of James A. Zaleski
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of James A. Zaleski
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
WANDA DIPAOLA, STEPHEN RINKO AND WANDA DIPAOLA STEPHEN RINKO GENERAL PARTNERSHIP VS NATIONWIDE INSURANCE COMPANY OF FLORIDA 2D2018-3152 2018-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 006220 NC

Parties

Name WANDA DIPAOLA STEPHEN RINKO GENERAL PARTNERSHIP
Role Appellant
Status Active
Name STEPHEN RINKO
Role Appellant
Status Active
Name WANDA DIPAOLA
Role Appellant
Status Active
Representations SAUL ESCOBAR, ESQ.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name NATIONWIDE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ., THOMAS A. KELLER, ESQ.

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019), and Florida Rule of Civil Procedure 1.442. Appellee's motion is granted and is remanded to the trial court for a determination of reasonable amount.
Docket Date 2019-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
Docket Date 2019-05-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
Docket Date 2019-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 6, 2019.
Docket Date 2019-04-04
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 NATIONWIDE INSURANCE COMPANY OF FLORIDA
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 04/05/19
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WANDA DIPAOLA
Docket Date 2019-01-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellants' motion for reinstatement is granted. This court's September 13, 2018, order is vacated, and the appeal is reinstated. Based on the record transmitted to this court, the August 8, 2018, order to show cause is discharged.
Docket Date 2018-09-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WANDA DIPAOLA
Docket Date 2018-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WANDA DIPAOLA
Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED - SEE 9/25/18 ORDER***This appeal is dismissed because of the appellants' failure to satisfy this court's August 8, 2018 fee order.
Docket Date 2018-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND SALARIO
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 456 PAGES
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE INSURANCE COMPANY OF FLORIDA
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED ATTACHED
On Behalf Of WANDA DIPAOLA

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State