Search icon

GREEN, MURPHY & MURPHY, P.A.

Company Details

Entity Name: GREEN, MURPHY & MURPHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2004 (21 years ago)
Document Number: J04943
FEI/EIN Number 59-2663318
Address: MURPHY, JOHN J., 1600 W. COMMERCIAL BLVD.-S-100, FT LAUDERDALE, FL 33309
Mail Address: MURPHY, JOHN J., 1600 W. COMMERCIAL BLVD.-S-100, FT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2017 592663318 2018-06-12 GREEN, MURPHY & MURPHY, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2016 592663318 2017-07-10 GREEN, MURPHY & MURPHY, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2015 592663318 2016-09-22 GREEN, MURPHY & MURPHY, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2014 592663318 2015-10-05 GREEN, MURPHY & MURPHY, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2013 592663318 2014-07-11 GREEN, MURPHY & MURPHY, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2012 592663318 2013-07-31 GREEN, MURPHY & MURPHY, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2011 592663318 2012-06-14 GREEN, MURPHY & MURPHY, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2010 592663318 2011-07-09 GREEN, MURPHY & MURPHY, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105

Signature of

Role Plan administrator
Date 2011-07-09
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature
GREEN, MURPHY & MURPHY, P.A. 401K P.S. PLAN PROFIT SHARING PLAN 2009 592663318 2010-07-14 GREEN, MURPHY & MURPHY, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9545245105
Plan sponsor’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006

Plan administrator’s name and address

Administrator’s EIN 592663318
Plan administrator’s name GREEN, MURPHY & MURPHY, P.A.
Plan administrator’s address 1600 W COMMERCIAL BLVD STE 100, FT LAUDERDALE, FL, 333093006
Administrator’s telephone number 9545245105

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MURPHY, JOHN J. Agent 1600 W. COMMERCIAL BLVD., SUITE 100, FT LAUDERDALE, FL 33309

Director

Name Role Address
Murphy, John J. Director MURPHY, JOHN J., 1600 W. COMMERCIAL BLVD.-S-100 FT LAUDERDALE, FL 33309

Vice President

Name Role Address
Murphy, John J. Vice President MURPHY, JOHN J., 1600 W. COMMERCIAL BLVD.-S-100 FT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 MURPHY, JOHN J., 1600 W. COMMERCIAL BLVD.-S-100, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-02-01 MURPHY, JOHN J., 1600 W. COMMERCIAL BLVD.-S-100, FT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 MURPHY, JOHN J. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1600 W. COMMERCIAL BLVD., SUITE 100, FT LAUDERDALE, FL 33309 No data
NAME CHANGE AMENDMENT 2004-07-08 GREEN, MURPHY & MURPHY, P.A. No data
NAME CHANGE AMENDMENT 1997-12-04 GREEN, MURPHY, WILKE & MURPHY, P.A. No data
NAME CHANGE AMENDMENT 1993-06-10 GREEN, MURPHY & WILKE, P.A. No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH JENKINS VS DAVID S. BUSH, JAMES P. MURPHY et al. 4D2014-0350 2014-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12020518 (25)

Parties

Name ELIZABETH JENKINS
Role Appellant
Status Active
Name STATE FARM INSURANCE COMPANY
Role Appellee
Status Active
Name GREEN, MURPHY & MURPHY, P.A.
Role Appellee
Status Active
Name DAVID S. BUSH
Role Appellee
Status Active
Representations Carol J. Healy Glasgow, Richard Perlini, REED W. GRIMM, Donna Marie Krusbe
Name James P. Murphy
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing, rehearing en banc, written opinion or certification filed March 31, 2015 is denied.
Docket Date 2015-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of DAVID S. BUSH
Docket Date 2015-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (DENIED 4/30/15)
On Behalf Of ELIZABETH JENKINS
Docket Date 2015-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's motion filed July 25, 2014, to strike answer brief, is denied.
Docket Date 2014-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO BUSH
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MURPHY)
On Behalf Of DAVID S. BUSH
Docket Date 2014-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, James P. Murphy and Green, Murphy & Murphy, P.A.'s third motion filed July 18, 2014, for extension of time is granted, and appellees shall serve the answer brief within fourteen (14) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-07-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's motion filed July 9, 2014, to deny late-filed motion for extension and to strike answer brief of appellees James P. Murphy and Green, Murphy & Murphy P.A. is hereby denied.
Docket Date 2014-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED 8/27/14)
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MURPHY) (GRANTED 8/1/14)
On Behalf Of DAVID S. BUSH
Docket Date 2014-07-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED 7/28/14)
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID S. BUSH
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, James P. Murphy, and Green, Murphy & Murphy, P.A.'s second motion filed July 1, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before July 22, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MURPHY)
On Behalf Of DAVID S. BUSH
Docket Date 2014-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, David S. Bush's second motion filed June 17, 2014, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-18
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 ELIZABETH JENKINS
Docket Date 2014-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DAVID BUSH)
On Behalf Of DAVID S. BUSH
Docket Date 2014-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, James P. Murphy and Green, Murphy & Murphy, P.A.'s motion filed May 12, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before June 27, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-22
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR EXTENSION
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-05-22
Type Notice
Subtype Notice
Description Notice ~ TO COURT THAT STATE FARM FLORIDA AND STATE FARM MUTUAL DO NO INTEND TO FILE AN ANSWER BRIEF AS TO THE DISMISSAL OF CLAIMES AGAINST CO-DEFENDANTS
On Behalf Of DAVID S. BUSH
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, David S. Bush's motion and amended motion filed May 9, 2014, for extension of time are granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MURPHY) (GRANTED 5/30/14)
On Behalf Of DAVID S. BUSH
Docket Date 2014-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE AMENDED MOTION**
On Behalf Of DAVID S. BUSH
Docket Date 2014-05-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee, David S. Bush's motion filed April 22, 2014, to strike initial brief is hereby denied as moot; further,ORDERED that appellees, James P. Murphy and Green, Murphy & Murphy, P.A.'s motions filed April 24, 2014, to adopt appellee, David S. Bush's motion to strike initial brief and motion to strike appellant's initial brief are denied as moot.
Docket Date 2014-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-04-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADOPT APPELLEE, DAVID S. BUSCH'S MOTION TO STRIKE INITIAL BRIEF (DENIED AS MOOT 5/7/14)
On Behalf Of DAVID S. BUSH
Docket Date 2014-04-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF (DENIED AS MOOT 5/7/14)
On Behalf Of DAVID S. BUSH
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 28, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The final judgment entered by the lower tribunal on March 5, 2014, pursuant to this Court's Dobrick order of February 17, 2014, is hereby noted, and the above-styled appeal may proceed.
Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 3/13/14 (FINAL ORDER ATTACHED)
Docket Date 2014-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DAVID S. BUSH
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Carol J. Healy Glasgow and Paul E. Wilson have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ Upon consideration of appellees' motion filed February 7, 2014, to dismiss notice of appeal as premature, it isORDERED, it appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Gries Inv. Co. v. Chelton, 388 So.2d 1281, 1282 (Fla. 3rd DCA 1980) ("We reject Gries' contention that the addition of the words "with prejudice" makes the order final.") ORDERED that the trial court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2014-02-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Elizabeth Jenkins
Docket Date 2014-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 2/17/14 ORDER)
On Behalf Of DAVID S. BUSH
Docket Date 2014-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH JENKINS
Docket Date 2014-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State