Search icon

RIVERCREST COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERCREST COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Jan 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jun 2002 (23 years ago)
Document Number: N02000000240
FEI/EIN Number 043626900

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

Address: 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US
Mail Address: 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGee Joe President 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Hill Walter Vice President 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Johnson Linda Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Fernandez Lisa Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Frasher Keith Director 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Haile Malcolm Sr. Treasurer 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624
Glausier Charles EEsq. Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-02-19 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Glausier, Charles Evans, Esq. -
AMENDED AND RESTATEDARTICLES 2002-06-19 - -

Court Cases

Title Case Number Docket Date Status
KATHLEEN MADILL VS RIVERCREST COMMUNITY ASSOCIATION, INC. 2D2018-3265 2018-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8115

Parties

Name KATHLEEN MADILL
Role Appellant
Status Active
Representations ROLANDO J. SANTIAGO, ESQ., GREGORY S. GROSSMAN, ESQ.
Name RIVERCREST COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations MELISSA J. KNIGHT, ESQ., CHARLES E. GLAUSIER, ESQ.
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 786 PAGES
Docket Date 2018-09-18
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 RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties in this case have filed opposing motions for appellate attorney's fees pursuant to the provisions of the governing documents of the Rivercrest Community Association and sections 720.305(1) and 59.46, Florida Statutes (2014). Appellant Madill's motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of reasonable amount. Appellee Rivercrest's motion for appellate attorney's fees is denied.
Docket Date 2019-06-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATHLEEN MADILL
Docket Date 2018-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2018-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KATHLEEN MADILL
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within five (5) days from the date of this order.
Docket Date 2018-10-12
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 RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2018-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ see amended motion and 10/15/18 order.
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 12, 2018.
Docket Date 2018-08-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE OF APPELLANT INITIAL BRIEF
On Behalf Of KATHLEEN MADILL
Docket Date 2018-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATHLEEN MADILL
Docket Date 2018-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KATHLEEN MADILL
Docket Date 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of KATHLEEN MADILL
RIVERCREST COMMUNITY ASSOC., INC. VS AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C 2D2016-5301 2016-12-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4793

Parties

Name RIVERCREST COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations CHARLES E. GLAUSIER, ESQ., DAVID C. BANKER, ESQ., MELISSA J. KNIGHT, ESQ., KAREN S. COX, ESQ.
Name AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C
Role Appellee
Status Active
Representations ROBIN I. FRANK, ESQ., ANDREW B. BLASI, ESQ.
Name HON. CLAUDIA R. ISOM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is provisionally granted and remanded to the trial court for a determination of entitlement and amount upon conclusion of the case. Appellees' motion for attorney's fees is denied.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Joshua P. Welsh, Esq., is granted. Attorney Welsh is relieved of further appellate responsibilities. Attorneys David C. Banker, Esq., and Charles E. Glausier, Esq., of Bush Ross, P.A. remain counsel of record for appellant.
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; dismissed in part; remanded.
Docket Date 2017-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2017-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 06/30/17
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2017-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C
Docket Date 2017-05-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 12, 2017.
Docket Date 2017-03-07
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 AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C
Docket Date 2017-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-13
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 AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-10
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 AMERICAN HOMES 4 RENT PROPERTIES ONE, L L C
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2017-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2016-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RIVERCREST COMMUNITY ASSOCIATION, INC.
Docket Date 2016-12-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
WHITBURN, LLC VS WELLS FARGO BANK, N.A., ET AL. SC2016-1361 2016-07-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-1056

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA019138A001HC

Parties

Name WHITBURN LLC
Role Petitioner
Status Active
Representations STUART JAY LEVINE, JAMIE A. CUMMINGS, HEATHER A. DEGRAVE
Name ROOSHNEE ALLY
Role Respondent
Status Active
Name BASHEER ALLY
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations CLARENCE HAROLD HOUSTON, III, Sara F. Holladay-Tobias
Name RIVERCREST COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. RAUL C. (SONNY) PALOMINO, JR.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-30
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for petitioner filed by Heather A. DeGrave., is hereby denied as moot.
Docket Date 2016-11-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-08-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-08-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-08-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-07-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WHITBURN, LLC VS WELLS FARGO BANK, N.A., ET AL. SC2016-0945 2016-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-5563

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA019138A001HC

Parties

Name WHITBURN LLC
Role Petitioner
Status Active
Representations HEATHER A. DEGRAVE
Name RIVERCREST COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name BASHEER ALLY
Role Respondent
Status Active
Name ROOSHNEE ALLY
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Emily Y. Rottmann, Sara F. Holladay-Tobias, CLARENCE HAROLD HOUSTON, III
Name HON. DONALD C. EVANS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-30
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL DY ~ The motion to withdraw as attorney of record for petitioner filed by Heather A. DeGrave., is hereby denied as moot.
Docket Date 2016-11-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-08-01
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS "AMENDED JURISDICTIONAL ANSWER BRIEF"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-07-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on July 25, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 1, 2016, to file an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2016-07-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF" **EXCEEDS PAGE LIMITATION** 07/26/16: STRICKEN
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-07-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wells Fargo Bank, N.A.'s Motion for Extension of Time to File Jurisdictional Answer Brief is granted and respondent is allowed to and including July 25, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-06-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "RESPONDENT WELLS FARGO BANK N.A.'S MOTION TO TOLL TIME"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-06-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE OF COUNSEL AND NOTICE OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.516"
On Behalf Of Wells Fargo Bank, N.A.
View View File
Docket Date 2016-06-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-06-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of WHITBURN, LLC
Docket Date 2016-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WHITBURN, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-12-20
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State