Search icon

ROCKLEDGE HMA, LLC

Company Details

Entity Name: ROCKLEDGE HMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L10000078587
FEI/EIN Number 273142075
Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Mail Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033176128 2006-05-01 2014-01-29 110 LONGWOOD AVE, MAIL STOP #24, ROCKLEDGE, FL, 329552828, US 110 LONGWOOD AVE, MAIL STOP #24, ROCKLEDGE, FL, 329552828, US

Contacts

Phone +1 321-636-2211

Authorized person

Name LAURIE HOLTSFORD
Role AUTHORIZED OFFICIAL
Phone 6154657466

Taxonomy

Taxonomy Code 273R00000X - Psychiatric Hospital Unit
License Number 4132
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010011101
State FL

Central Index Key

CIK number Mailing Address Business Address Phone
1554336 110 LONGWOOD AVENUE, ROCKLEDGE, FL, 32955 110 LONGWOOD AVENUE, ROCKLEDGE, FL, 32955 321-636-2211

Filings since 2017-05-11

Form type 424B5
File number 333-203918-45
Filing date 2017-05-11
File View File

Filings since 2017-05-09

Form type 424B5
File number 333-203918-45
Filing date 2017-05-09
File View File

Filings since 2017-03-09

Form type 424B5
File number 333-203918-45
Filing date 2017-03-09
File View File

Filings since 2017-03-07

Form type 424B5
File number 333-203918-45
Filing date 2017-03-07
File View File

Filings since 2017-03-03

Form type POSASR
File number 333-203918-45
Filing date 2017-03-03
File View File

Filings since 2015-05-06

Form type S-3ASR
File number 333-203918-45
Filing date 2015-05-06
File View File

Filings since 2014-09-26

Form type 424B3
File number 333-198801-77
Filing date 2014-09-26
File View File

Filings since 2014-09-25

Form type EFFECT
File number 333-198801-77
Filing date 2014-09-25
File View File

Filings since 2014-09-17

Form type S-4
File number 333-198801-77
Filing date 2014-09-17
File View File

Filings since 2012-08-30

Form type EFFECT
File number 333-183203-23
Filing date 2012-08-30
File View File

Filings since 2012-08-30

Form type 424B3
File number 333-183203-23
Filing date 2012-08-30
File View File

Filings since 2012-08-10

Form type S-4
File number 333-183203-23
Filing date 2012-08-10
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Hammons Kevin J Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Pitt Justin D Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Cash W. B Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081688 SURGICAL ASSOCIATES OF BREVARD EXPIRED 2011-08-17 2016-12-31 No data 5811 PELICAN BAY BLVD., SUITE 500, ATTN: LEGAL DEPARTMENT, NAPLES, FL, 34108
G10000101729 WUESTHOFF HEALTH SYSTEM AT PORT ST. JOHN EXPIRED 2010-11-05 2015-12-31 No data 5811 PELICAN BAY BLVD., SUITE 500, ATTN: LEGAL DEPARTMENT, NAPLES, FL, 34108
G10000090940 WUESTHOFF HEALTH SYSTEM EXPIRED 2010-10-05 2015-12-31 No data 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108-2710
G10000090493 WUESTHOFF MEDICAL CENTER-ROCKLEDGE EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090494 WUESTHOFF PAIN MANAGEMENT CENTER AT SUNTREE EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090495 WUESTHOFF PAIN MANAGEMENT CENTER EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090498 CHILD PROTECTION TEAM OF BREVARD EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090497 WUESTHOFF CARDIAC TESTING CENTER EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BLVD. SUITE 500, NAPLES, FL, 34108-2710
G10000090499 WUESTHOFF REHABILITATION SERVICES EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090500 WUESTHOFF REFERENCE LAB EXPIRED 2010-10-04 2015-12-31 No data 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 No data
CHANGE OF MAILING ADDRESS 2014-04-30 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 No data
LC STMNT OF RA/RO CHG 2014-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, AND APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL. 5D2019-1957 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Representations Wilbert R. Vancol
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Philip M. Burlington, Richards H. Ford, S. Sammy Cacciatore, Jr., Scott Albee, Sammy M. Cacciatore, Theodore Babbitt
Name GARY D. NEWSOME
Role Respondent
Status Active
Name ROCKLEDGE HMA, LLC
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND TO PERMIT ONE CONSOLIDATED RESPONSE; GRANTED PER 7/24 ORDER IN 19-1223
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-07-11
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS W/IN 10 DAYS- WHY NOT CONSOLIDATE W/19-1223, 19-1225 & 19-1919
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, AND GARY D. NEWSOME VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL. 5D2019-1919 2019-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Petitioner
Status Active
Name GARY D. NEWSOME
Role Petitioner
Status Active
Name ROCKLEDGE HMA, LLC
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Thomas E. Dukes, III, Philip M. Burlington, S. Sammy Cacciatore, Jr., Wilbert R. Vancol, Theodore Babbitt
Name CHRISTOPHER HILL, M.D.
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER; SEE AMENDED RESPONSE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-01
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS ADVISE W/IN 5 DAYS IF 19-1919 SHOULD CONSOLIDATE WITH 19-1223 AND 19-1225
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
On Behalf Of ROCKLEDGE HMA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State