Entity Name: | ZYSCOVICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Oct 1986 (38 years ago) |
Date of dissolution: | 06 Jun 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Jun 2022 (3 years ago) |
Document Number: | M40936 |
FEI/EIN Number | 59-2754852 |
Address: | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 |
Mail Address: | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZYSCOVICH AIA PROFIT SHARING PLAN | 2017 | 592754852 | 2018-10-15 | ZYSCOVICH, INC. | 135 | |||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 122 |
Other retired or separated participants entitled to future benefits | 31 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 135 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2018-01-25 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-01-25 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2015-07-20 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-20 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2014-10-14 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-14 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2013-06-19 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-06-19 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541310 |
Plan sponsor’s address | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Plan administrator’s name and address
Administrator’s EIN | 592754852 |
Plan administrator’s name | ZYSCOVICH, INC. |
Plan administrator’s address | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Administrator’s telephone number | 3053725222 |
Signature of
Role | Plan administrator |
Date | 2012-05-07 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Plan administrator’s name and address
Administrator’s EIN | 592754852 |
Plan administrator’s name | ZYSCOVICH, INC. |
Plan administrator’s address | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Administrator’s telephone number | 3053725222 |
Signature of
Role | Plan administrator |
Date | 2011-06-06 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 3053725222 |
Plan sponsor’s address | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Plan administrator’s name and address
Administrator’s EIN | 592754852 |
Plan administrator’s name | ZYSCOVICH, INC. |
Plan administrator’s address | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Administrator’s telephone number | 3053725222 |
Signature of
Role | Plan administrator |
Date | 2010-06-22 |
Name of individual signing | BERNARD ZYSCOVICH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DANIELS, RICHARD G, ESQ. | Agent | 4000 PONCE DE LEON BLVD - STE. 800, CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
ZYSCOVICH, BERNARD DP | Director | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
ZYSCOVICH, BERNARD DP | President | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
Suarez, Mario, Sr. | Secretary | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
MURGUIDO, JOSE V | Vice President | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000083739 | PZ AVIATION GROUP, J.V. | ACTIVE | 2015-08-13 | 2025-12-31 | No data | 3131 BRIARPARK DRIVE, SUITE 200, HOUSTON, TX, 77042 |
G09076900202 | ZYSCOVICH ARCHITECTS | EXPIRED | 2009-03-13 | 2014-12-31 | No data | 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-06-06 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000248603. CONVERSION NUMBER 100000227101 |
AMENDMENT | 2019-06-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | DANIELS, RICHARD G, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-03 | 4000 PONCE DE LEON BLVD - STE. 800, CORAL GABLES, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-03 | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-03 | 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP VS ZYSCOVICH, INC. | 4D2018-3169 | 2018-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HILLCREST COUNTRY CLUB, LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Representations | Joseph Hagedorn Lang, Jr., KEVIN J. MCCOY |
Name | ZYSCOVICH, INC. |
Role | Appellee |
Status | Active |
Representations | Ari A. Sweetbaum, RICHARD DANIELS |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellee's August 20, 2019 motion for award of appellate attorneys’ fees is denied. |
Docket Date | 2020-01-22 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ ORDERED that the appellant's October 1, 2019 “motion to reconsider order dispensing with oral argument” is denied. |
Docket Date | 2019-10-01 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-10-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-09-19 |
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 | 2019-09-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOT. FOR ATTY. FEES. |
On Behalf Of | ZYSCOVICH, INC. |
Docket Date | 2019-09-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOT. FOR ATTY. FEES. |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 5, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-09-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED.** |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-09-05 |
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 | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-08-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED** |
On Behalf Of | ZYSCOVICH, INC. |
Docket Date | 2019-08-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ZYSCOVICH, INC. |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's July 24, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2019-07-24 |
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 | ZYSCOVICH, INC. |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 8/5/19. |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | ZYSCOVICH, INC. |
Docket Date | 2019-04-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-04-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-03-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3411 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 25, 2019 "unopposed motion to correct index to record on appeal and motion for extension of time to file initial brief" is granted. The clerk of the lower tribunal shall serve a corrected index to the record on appeal within three (3) days from the date of this order. Appellant shall file the initial brief within five (5) days after receipt of the corrected index. |
Docket Date | 2019-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION TO CORRECT INDEX TO RECORD ON APPEALAND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-02-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2019-02-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 21 DAYS TO 3/25/19. |
Docket Date | 2018-12-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3411 PAGES) |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/4/19. |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2018-10-26 |
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 | 2018-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP |
Docket Date | 2018-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-06-03 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8300207200 | 2020-04-28 | 0455 | PPP | 100 N. Biscayne Blvd, 27th Floor, Miami, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 04 Feb 2025
Sources: Florida Department of State