Search icon

MORTGAGE INVESTORS II, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE INVESTORS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE INVESTORS II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000006772
FEI/EIN Number 510460925

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

Address: 3150 SW 38 AVENUE, MIAMI, FL, 33146, US
Mail Address: 3150 SW 38 AVENUE, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1227613 - 4225 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146 -

Filings since 2003-04-15

Form type REGDEX
File number 021-54441
Filing date 2003-04-15
File View File

Key Officers & Management

Name Role Address
KRAMER JAMES I Manager 3150 SW 38 AVENUE, MIAMI, FL, 33146
KRAMER JAMES Agent 3150 SW 38 AVENUE, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 3150 SW 38 AVENUE, 11TH FLOOR, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-01-22 3150 SW 38 AVENUE, 11TH FLOOR, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3150 SW 38 AVENUE, 11TH FLOOR, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2005-03-05 KRAMER, JAMES -

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITERS AT LLOYD'S, etc. and POLICY NO. WSG066410-0052 VS MORTGAGE INVESTORS II, LLC 4D2018-1634 2018-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-15570 CACE

Parties

Name CERTAIN UNDERWRITERS at LLOYD'S, etc.
Role Appellant
Status Active
Representations Michele A. Lo Presti, Marlin K. Green, Frantz Destin
Name POLICY NO. WSG066410-0052
Role Appellant
Status Active
Name MORTGAGE INVESTORS II, LLC
Role Appellee
Status Active
Representations Rebecca Mercier Vargas, Lars Olgerts Bodnieks, Alexandra Castro, Jane Kreusler-Walsh, WILEY HICKS, James Joseph McNally, Stephanie L. Serafin
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the appellant’s “notice of withdrawal of amended notice of appeal” is treated as a notice of voluntary dismissal and this case is dismissed.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 11/05/18
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL*** (289 PAGES)
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
CERTAIN UNDERWRITERS AT LLOYD'S, ETC. VS MORTGAGE INVESTORS II, LLC 4D2017-2264 2017-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11 15570 CACE (04)

Parties

Name CERTAIN UNDERWRITERS at LLOYD'S, etc.
Role Appellant
Status Active
Representations Michele A. Lo Presti, Frantz Destin, Marlin K. Green
Name MORTGAGE INVESTORS II, LLC
Role Appellee
Status Active
Representations Rebecca Mercier Vargas, Stephanie L. Serafin, Jane Kreusler-Walsh
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 16, 2018 motion for appellate attorney's fees is denied.
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's May 21, 2018 motion to amend motion for appellate attorneys' fees is granted, and the proposed amended motion is deemed filed.
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND MOTION FOR ATTY. FEES.
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED.
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AMENDED MOTION FILED**
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SECOND- FULLY SEARCHABLE**
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FULLY SEARCHABLE DOCUMENTS.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-04-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-04-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED SUPPLEMENTAL RECORD.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ ORDERED that appellee's March 12, 2018 amended motion to compel is granted and appellant shall file a corrected supplemental record in accordance with rule 9.200 within five (5) days from the date of this order. Further ORDERED that appellee's March 2, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date 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 2018-03-28
Type Response
Subtype Response
Description Response
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-03-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED.
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-03-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ **AMENDED MOTION FILED**
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-03-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the motion for substitution of counsel filed March 2, 2018, the law firm of Kreusler-Walsh, Vargas & Serafin, P.A. is substituted for the law firm of Quintairos, Prieto, Wood & Boyer, P.A. and The Law Office of Wiley Hicks as counsel for appellee in the above-styled cause.
Docket Date 2018-03-02
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 MORTGAGE INVESTORS II, LLC
Docket Date 2018-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date 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 2018-01-30
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-01-26
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2018-01-26
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 MORTGAGE INVESTORS II, LLC
Docket Date 2018-01-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 22, 2018 order striking the appendix is vacated.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix ~ AMENDED. TO MOTION FOR ATTY. FEES
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/26/18)
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX FILED. (TO MOT. FOR ATTY FEES)
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED 4/10/18**
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 18, 2017 notice, the court acknowledges that this appeal will proceed as to the June 20, 2017 judgment only, and that appellant will separately appeal a final order on attorneys' fees.
Docket Date 2017-12-18
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO PROCEED WITH APPEAL ON THE MERITS OF THE TRIAL COURT'S FINAL JUDGMENT ENTERED ON JUNE 20, 2017.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-11-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 8, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1634 PAGES)
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 31, 2017 motion for extension of time is granted, and the time to obtain and file in this court a final order fixing the amount of attorneys' fees is extended to and including December 18, 2017. No further extensions will be granted for this purpose. If the order is not filed in this court by December 18, 2017, this appeal will be dismissed without prejudice to file a new appeal once a final order is rendered.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL RECORD IN COMP. WITH 10/27/17 ORDER.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (141 PAGES)
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ORDER FIXING AMOUNT OF FEES AS TO 5/1/17 ORDER GRANTING PLAINTIFF'S ATTORNEY'S FEES AND COSTS
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-10-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 2, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2017-10-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-10-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-10-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the October 2, 2017 motion to supplement the record.
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (3549 PAGES)
Docket Date 2017-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2017-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPERSEDEAS BOND.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 18, 2017 motion for extension is granted and the time to obtain an order fixing the amount of fees is extended to and including November 2, 2017.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ORDER FIXING AMOUNT OF FEES AS TO 5/1/17 ORDER GRANTING PLAINTIFF'S ATTORNEY'S FEES AND COSTS
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's July 25, 2017 motion to dismiss on the basis of untimeliness is denied, as the order denying attorney's fees was entered before the rendition of the final judgment on the merits. Further ORDERED that appellant's request for an extension of time to obtain a final order fixing the amount of fees as to the May 1, 2017 order granting plaintiff's motion for attorneys' fees and costs is granted. Appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal as to the order granting entitlement to attorney's fees.
Docket Date 2017-08-07
Type Response
Subtype Response
Description Response
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS.
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORTGAGE INVESTORS II, LLC
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State