Search icon

FIDELITY BROKERAGE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FIDELITY BROKERAGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: M00000001628
FEI/EIN Number 04-3523439

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

Address: 245 Summer Street, V4C, BOSTON, MA, 02210, US
Mail Address: 245 Summer Street, V4C, c/o Corporate Legal, BOSTON, MA, 02210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Squires Marc Director 245 Summer Street, BOSTON, MA, 02210
Mascialino Robert R Director 245 Summer Street, BOSTON, MA, 02210
Lyons Michael Treasurer 245 Summer Street, BOSTON, MA, 02210
Sturdy Charles Secretary 245 Summer Street, BOSTON, MA, 02210
Shulman Michael Asst 245 Summer Street, BOSTON, MA, 02210
Krieser Lisa Asst 245 Summer Street, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 245 Summer Street, V4C, BOSTON, MA 02210 -
CHANGE OF MAILING ADDRESS 2020-04-29 245 Summer Street, V4C, BOSTON, MA 02210 -
REINSTATEMENT 2009-05-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
STUART FRIEDMAN VS YOLANDA J. DAPUZZO and FIDELITY BROKERAGE SERVICES 4D2020-1274 2020-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18007106

Parties

Name Stuart Friedman
Role Appellant
Status Active
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Name Yolanda J. DaPuzzo
Role Appellee
Status Active
Representations Michael Greenwald, Alex J. Sabo
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **CORRECTED MOTION FILED**
On Behalf Of Stuart Friedman
Docket Date 2021-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's November 5, 2020 motion is denied.
Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Response
Subtype Response
Description Response
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 11, 2021 motion for rehearing is denied.
Docket Date 2020-11-06
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's November 5, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stuart Friedman
Docket Date 2020-11-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Stuart Friedman
Docket Date 2020-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stuart Friedman
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Stuart Friedman
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stuart Friedman
Docket Date 2020-08-19
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, on or before August 31, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (1204 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-06-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s June 18, 2020 response in opposition, it is ORDERED that appellee Fidelity Brokerage Services’ June 16, 2020 partial motion to dismiss appeal is granted in part, and the appeal is dismissed as to the “final judgment of interpleader” entered on December 13, 2018 and the order entered on Fidelity Brokerage Services LLC’s revised motion for attorneys’ fees and reimbursement of costs entered on January 16, 2020. The motion to dismiss is denied as to the remaining orders, and the appeal shall proceed as to them pursuant to Florida Rule of Appellate Procedure 9.110(h) (defining the scope of review to be “any ruling or matter occurring before filing of the notice). The February 25, 2020 order was not a final order, as it granted Fidelity’s motion to dismiss the cross-claim but did not dismiss the cross-claim until the May 21, 2020 final judgment. Additionally, an order of recusal and disqualification is not a final, appealable order. Therefore, both orders can be reviewed under the scope of review of the final judgment entered on May 21 pursuant to Florida Rule of Appellate Procedure 9.110(h).WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stuart Friedman
Docket Date 2020-06-18
Type Response
Subtype Response
Description Response
On Behalf Of Stuart Friedman
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PARTIAL MOTION TO DISMISS APPEAL
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart Friedman
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CYNTHIA ROMEO VS JAMES G. PAPAGNO, ET AL. 4D2017-0871 2017-03-24 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006DR003295XXXXSB

Parties

Name CYNTHIA ROMEO
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name Jeffrey Joseph Begens
Role Appellee
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Appellee
Status Active
Name JAMES G. PAPAGNO
Role Appellee
Status Active
Representations KENNETH RAY NOBLE, Andrew S. Lieberman
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYNTHIA ROMEO
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-05-18
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 9, 2017 motion to consolidate is determined to be moot.
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2017-04-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 27, 2017 motion to strike notice of appeal is treated as a motion to dismiss and is denied, as the trial court did not determine the amount of the fees due under the charging lien until the entry of the February 21, 2017 order. See Bloomgarden v. Mandel, 154 So. 3d 451, 454 (Fla. 3d DCA 2014).
Docket Date 2017-04-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of CYNTHIA ROMEO
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **TREATED AS A MOTION TO DISMISS**
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-27
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 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA ROMEO
JAMES C. DOW VS FIDELITY INVESTMENTS, ETC., ET AL. 4D2017-0436 2017-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA003327XXXXMB

Parties

Name JAMES C. DOW
Role Appellant
Status Active
Representations James A. Herb, Jennifer Lynn Fulton
Name CONNOR EVERS
Role Appellee
Status Active
Name ERICA EVERS
Role Appellee
Status Active
Name JACOB EVERS
Role Appellee
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Appellee
Status Active
Representations Gregory S. Sconzo, NICOLE C. MORRIS
Name GLORIA EVERS
Role Appellee
Status Active
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Name MICHAEL EVERS
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 5, 2017 motion for rehearing is denied.
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES C. DOW
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES C. DOW
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIDELITY INVESTMENTS
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/17/17
On Behalf Of FIDELITY INVESTMENTS
Docket Date 2017-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES C. DOW
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/21/17
On Behalf Of JAMES C. DOW
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1668 PAGES
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES C. DOW
JOSEPH E. MARINO, AS TRUSTEE VS FIDELITY BROKERAGE SERVICES 2D2016-2257 2016-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-74

Parties

Name JOSEPH E. MARINO
Role Appellant
Status Active
Representations ROBERT L. DONALD, ESQ.
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Representations JONATHAN C. SCHWARTZ, ESQ., KENNETH E. KEMP, I I, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIDELITY BROKERAGE SERVICES
Docket Date 2017-05-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ ***see order of 5/9/17, relinquishing jurisdiction***
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JOSEPH E. MARINO
Docket Date 2017-04-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix to Joint Motion to Relinquish Jurisdiction
On Behalf Of JOSEPH E. MARINO
Docket Date 2017-04-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOSEPH E. MARINO
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB/CROSS AB DUE 03/15/17
On Behalf Of JOSEPH E. MARINO
Docket Date 2017-01-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIDELITY BROKERAGE SERVICES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB/Cross-IB
Docket Date 2017-01-06
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 FIDELITY BROKERAGE SERVICES
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-28
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 FIDELITY BROKERAGE SERVICES
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2016-12-19
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 FIDELITY BROKERAGE SERVICES
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-05
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 FIDELITY BROKERAGE SERVICES
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ and Cross-Initial Brief
Docket Date 2016-10-27
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 FIDELITY BROKERAGE SERVICES
Docket Date 2016-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION TO EXTEND TIME FOR BRIEFING
On Behalf Of FIDELITY BROKERAGE SERVICES
Docket Date 2016-09-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH E. MARINO
Docket Date 2016-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH E. MARINO
Docket Date 2016-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH E. MARINO
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOSEPH E. MARINO
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/09/16
On Behalf Of JOSEPH E. MARINO
Docket Date 2016-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Cross appeal paid. Check # 2208 see receipt file for details. mp
On Behalf Of FIDELITY BROKERAGE SERVICES

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State