Search icon

CENSA INTERNATIONAL COLLEGE, LLC

Company Details

Entity Name: CENSA INTERNATIONAL COLLEGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000051722
FEI/EIN Number 800419413
Address: 4481 NW 167 ST, Miami Gardens, FL, 33055, US
Mail Address: 4481 NW 167 ST, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Corredor Albert Agent 4481 NW 167 ST, Miami Gardens, FL, 33055

President

Name Role Address
Corredor Albert President 4481 NW 167 ST, Miami Gardens, FL, 33055

Vice President

Name Role Address
Corredor Bustamante Albert Y Vice President 4481 NW 167 ST, Miami Gardens, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113582 CENSA INTERNATIONAL COLLEGE EXPIRED 2014-11-11 2019-12-31 No data 3420 W 84TH ST SUITE 104-110, HIALEAH, FL, 33018
G14000085705 CENSA COLLEGE EXPIRED 2014-08-20 2019-12-31 No data 3420 W 84TH ST SUITE 104-110, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4481 NW 167 ST, Miami Gardens, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Corredor , Albert No data
CHANGE OF MAILING ADDRESS 2020-06-29 4481 NW 167 ST, Miami Gardens, FL 33055 No data
LC AMENDMENT 2019-06-21 No data No data
LC AMENDMENT 2019-06-17 No data No data
LC AMENDMENT 2018-12-14 No data No data
LC AMENDMENT 2018-06-28 No data No data
LC AMENDMENT 2018-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 4481 NW 167 ST, Miami Gardens, FL 33055 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000133270 LAPSED 18-010163 CA MIAMI CIRCUIT 2019-01-17 2024-02-22 $44,385.44 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, 5163 LAKEWOOD DRIVE, WAYNE, PA 19087

Court Cases

Title Case Number Docket Date Status
Alberto Corredor Gomez, et al., Appellant(s), v. George Nichols, et al., Appellee(s). 3D2023-1694 2023-09-21 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
19-17308-CA-01

Parties

Name Alberto Corredor Gomez
Role Appellant
Status Active
Representations Simon Ferro, Jr.
Name Alberto Yordano Corredor
Role Appellant
Status Active
Representations Simon Ferro, Jr.
Name George Nichols
Role Appellee
Status Active
Representations Paul Joseph Schwiep
Name Yezid Arango
Role Appellee
Status Active
Representations Paul Joseph Schwiep
Name CENSA INTERNATIONAL COLLEGE, LLC
Role Appellee
Status Active
Representations Paul Joseph Schwiep
Name North American International Enterprise, LLC
Role Appellee
Status Active
Representations Paul Joseph Schwiep
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Antonio Argiz
Role Appellee
Status Active
Representations Paul Joseph Schwiep, Jeffrey B Crockett

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alberto Corredor Gomez
View View File
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alberto Corredor Gomez
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 9/28/24. (GRANTED)
On Behalf Of Alberto Corredor Gomez
View View File
Docket Date 2024-07-30
Type Brief
Subtype Answer Brief
Description Answer Brief of Court -Appointed Receiver
On Behalf Of Antonio Argiz
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 60 days to 07/30/2024
On Behalf Of Antonio Argiz
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/31/2024
On Behalf Of Antonio Argiz
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellants' April 01, 2024, Motion to Supplement the Record on Appeal is hereby denied without prejudice to Appellants filing amended motion to include full-sized transcripts as required by Fla. R. App. P. 9.200(b)(4).
View View File
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Alberto Corredor Gomez
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alberto Corredor Gomez
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 60 days to 03/29/2024(GRANTED)
On Behalf Of Alberto Yordano Corredor
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 60 days to 01/29/2024 (GRANTED)
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alberto Yordano Corredor
View View File
Docket Date 2023-11-17
Type Record
Subtype Record on Appeal Confidential
Description Sealed Pleadings Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Alberto Yordano Corredor
View View File
Docket Date 2023-09-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 October 1, 2023.
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Related case 21-1296 Incomplete certificate of service in NOA.
On Behalf Of Alberto Yordano Corredor
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9079798
On Behalf Of Alberto Yordano Corredor
View View File
ALBERTO YORDANO CORREDOR, et al., VS GEORGE NICHOLS, et al., 3D2021-1296 2021-06-14 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
19-17308

Parties

Name ALBERTO YORDANO CORREDOR
Role Appellant
Status Active
Name ALBERTO CORREDOR GOMEZ
Role Appellant
Status Active
Representations Simon Ferro
Name YEZID ARANGO
Role Appellee
Status Active
Name CENSA INTERNATIONAL COLLEGE, LLC
Role Appellee
Status Active
Name NORTH AMERICAN INTERNATIONAL ENTERPRISE, LLC
Role Appellee
Status Active
Name GEORGE NICHOLS
Role Appellee
Status Active
Representations Jeffrey B. Crockett, PAUL J. SCHWIEP
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of GEORGE NICHOLS
Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; Reversed in part, Remanded with instructions.
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellees’ Motion for Review of Order Granting Stay of Money Judgment Without Posting Bond is hereby denied.
Docket Date 2022-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO NON-PARTIES' MOTION FOR REVIEW OF ORDER GRANTING STAY OF MONEY JUDGMENT WITHOUT POSTING BOND
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion for Review of Order Granting Stay of Money Judgment Without Posting Bond is hereby carried with the case. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-06-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLEES' MOTION FOR REVIEW OF ORDER GRANTING STAY OF MONEY JUDGMENT WITHOUT POSTING BOND
On Behalf Of GEORGE NICHOLS
Docket Date 2022-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/08/2022
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of June 20, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including March 11, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2022-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF SPECIAL MASTER AND HIS COUNSEL
On Behalf Of GEORGE NICHOLS
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/2022
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEORGE NICHOLS
Docket Date 2021-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on November 10, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 11/10/2021
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/03/2021
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/04/2021
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-06-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ALBERTO CORREDOR GOMEZ
Docket Date 2021-06-14
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 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GELT FINANCIAL, LLC, VS CENSA INTERNATIONAL COLLEGE, LLC. et al., 3D2020-1150 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
19-20983

Parties

Name GELT FINANCIAL , LLC
Role Appellant
Status Active
Representations JEREMY DICKER
Name GEORGE NICHOLS
Role Appellee
Status Active
Name NORTH AMERICAN INTERNATIONAL ENTERPRISES, LLC
Role Appellee
Status Active
Name CENSA INTERNATIONAL COLLEGE, LLC
Role Appellee
Status Active
Representations Jeffrey B. Crockett, PAUL J. SCHWIEP, Simon Ferro, ALEXANDER F. FOX
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2021-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report and Notice of Filing Trial Court Orders are noted. Appellant shall file an amended notice of appeal reflecting the orders on appeal within ten (10) days from the date of this Order.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERS
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-12-01
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report on the pending motion forrehearing within ten (10) days from the date this Order.
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report on the pending motion for rehearing within ten (10) days from the date this Order.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CENSA INTERNATIONAL COLLEGE, LLC
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CENSA INTERNATIONAL COLLEGE, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GELT FINANCIAL, LLC
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.

Documents

Name Date
ANNUAL REPORT 2020-06-29
LC Amendment 2019-06-21
LC Amendment 2019-06-17
ANNUAL REPORT 2019-04-04
DEBIT MEMO# 036139-C 2019-04-02
LC Amendment 2018-12-14
LC Amendment 2018-06-28
LC Amendment 2018-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State