Search icon

DISABILITY INDEPENDENCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DISABILITY INDEPENDENCE GROUP, 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: 22 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2007 (18 years ago)
Document Number: N02000008118
FEI/EIN Number 920185294

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

Address: 446 Majorca Avenue, Coral Gables, FL, 33134, US
Mail Address: PO Box 140850, Coral Gables, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ MATTHEW W Agent 446 Majorca Avenue, Coral Gables, FL, 33134
DIETZ MATTHEW W President 446 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Dietz Maxwell H Director PO Box 140850, Coral Gables, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 446 Majorca Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 446 Majorca Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-06-08 446 Majorca Avenue, Coral Gables, FL 33134 -
CANCEL ADM DISS/REV 2007-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
KEITH STEIN, Appellant(s) v. STEPHANIE LANGER and DISABILITY INDEPENDENCE GROUP, INC., Appellee(s). 4D2024-1682 2024-07-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA010009

Parties

Name Keith Stein
Role Appellant
Status Active
Representations Lawrence Allen Caplan
Name Stephanie Langer
Role Appellee
Status Active
Representations Katherine Alexandra Chin, Stephen Hunter Johnson, Forrest Andrews
Name DISABILITY INDEPENDENCE GROUP, INC.
Role Appellee
Status Active
Representations Forrest Andrews
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-10-29
Type Brief
Subtype Reply Brief
Description **STRICKEN** Reply Brief
View View File
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-10-11
Type Response
Subtype Reply to Response
Description Reply to Response
View View File
Docket Date 2024-10-08
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion to Proceed Without Answer Brief
On Behalf Of Stephanie Langer
Docket Date 2024-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION TO PROCEED WITHOUT ANSWER BRIEF
Docket Date 2024-10-08
Type Notice
Subtype Withdrawal
Description Notice of Withdrawal of Reply Brief
On Behalf Of Keith Stein
View View File
Docket Date 2024-10-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Keith Stein
View View File
Docket Date 2024-10-04
Type Response
Subtype Objection
Description OPPOSITION TO APPELLEES' MOTION FOR AN ADDITIONAL 20 DAY EXTENSION OF TIME IN WHICH TO FILE ANSWER BRIEF
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 10/7/24
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal--499 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Revised Motion for Reinstatement
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-23
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-09
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance for Oral Argument 02/18/25.
On Behalf Of Disability Independence Group, Inc.
Docket Date 2024-07-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 23, 2024 motion for reinstate is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Further, Appellant's motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. An amended document in compliance with Rule 9.045 and with a proper certificate of service which indicates service on the Appellee shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order Re: Video Oral Argument
Description ORDERED that oral argument in this case is scheduled for Tuesday, February 18, 2025, at 10:00 a.m. for 10 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time. The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30 p.m. on December 18, 2024 or January 22, 2025 at Zoom meeting ID 836 8222 9748 and Zoom meeting passcode 246426. Attorneys who have previously attended this court's Zoom orientation/test session within the three months predating this order are exempt from this requirement. Further ORDERED that, within five (5) days from the date of this order, all parties shall file a notice which: (1) identifies the attorney or attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys, including email addresses and telephone numbers. The court will send the Zoom meeting information for the oral argument session to the email addresses provided.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Final Judgement for Defendants
On Behalf Of Keith Stein
Docket Date 2024-11-26
Type Order
Subtype Order to Obtain Final Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645, 646 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-11-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 29, 2024 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of the appellant's October 4, 2024 response, appellees' October 4, 2024 motion for extension of time is granted, and appellees shall serve the answer brief on or before October 28, 2024. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. Further, ORDERED that appellant's October 8, 2024 to proceed without answer brief is determined to be moot. Further, ORDERED that appellant's October 11, 2024 reply to appellee's response to motion to proceed without answer brief is stricken as unauthorized.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 5, 2024 "Motion for Request for Oral Argument" is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that Appellant's motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Forrest L. Andrews, Esquire's July 29, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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. 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 lower tribunal clerk's determination of indigent status is filed.
View View File
IN RE: AMENDMENTS TO THE RULES OF THE SUPREME COURT RELATING TO ADMISSIONS TO THE BAR - RULES 2-13.1 AND 3-11 SC2020-0850 2020-06-10 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Supreme Court Related to Admission to the Florida Bar (FBBE)
Court Supreme Court of Florida

Parties

Name Rule 2-13.1
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Rule 3-11
Role Petitioner
Status Active
Name Amendments to the Rules of the Supreme Court Relating to Admissions to the Bar
Role Petitioner
Status Active
Representations Hon. Jane A. Rose, David C. Reeves, Mr. James T. Almon, Michele A. Gavagni
Name Disqualifying Conduct
Role Petitioner
Status Active
Name Disbarred or Resigned Pending Disciplinary Proceedings
Role Petitioner
Status Active
Name DISABILITY RIGHTS FLORIDA, INC.
Role Opponent
Status Active
Name DISABILITY INDEPENDENCE GROUP, INC.
Role Opponent
Status Active
Representations Mr. Matthew W. Dietz

Docket Entries

Docket Date 2020-12-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-11-25
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Bar Admission Rules are hereby amended as set forth in the appendix to this opinion. Deletions are indicated by struck-through type, and new language is indicated by underscoring. The amendments shall become effective immediately upon the release of this opinion. It is so ordered.
View View File
Docket Date 2020-11-12
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of Amendments to the Rules of the Supreme Court Relating to Admissions to the Bar
View View File
Docket Date 2020-10-02
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COMMENT ON PETITION TO AMEND RULES 2-13.1 AND 3-11 OF THE RULES REGULATING ADMISSIONS TO THE BAR
On Behalf Of Amendments to the Rules of the Supreme Court Relating to Admissions to the Bar
View View File
Docket Date 2020-09-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Disability Independence Group, Inc
View View File
Docket Date 2020-08-27
Type Response
Subtype Comments
Description COMMENTS ~ RESPONSE TO AMENDMENTS TO RULE 3-11
On Behalf Of Disability Independence Group, Inc
View View File
Docket Date 2020-07-09
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-06-15
Type Petition
Subtype Appendix (Amended)
Description APPENDIX AMENDED-RULES ~ Amended Appendix C (publication chart)
On Behalf Of Amendments to the Rules of the Supreme Court Relating to Admissions to the Bar
View View File
Docket Date 2020-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2020-06-12
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-06-10
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix A
On Behalf Of Amendments to the Rules of the Supreme Court Relating to Admissions to the Bar
View View File
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
92-0185294 Corporation Unconditional Exemption PO BOX 140850, CORAL GABLES, FL, 33114-0850 2004-03
In Care of Name % MATTHEW W DIETZ
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 635043
Income Amount 357596
Form 990 Revenue Amount 357596
National Taxonomy of Exempt Entities Education: Specialized Education Institutions
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DISABILITY INDEPENDENCE GROUP INC
EIN 92-0185294
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC
EIN 92-0185294
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC
EIN 92-0185294
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC
EIN 92-0185294
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC
EIN 92-0185294
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC
EIN 92-0185294
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC CO MATTHEW W DIETZ
EIN 92-0185294
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name DISABILITY INDEPENDENCE GROUP INC CO MATTHEW W DIETZ
EIN 92-0185294
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3485568703 2021-03-31 0455 PPS 2990 SW 35th Ave, Miami, FL, 33133-3410
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91867
Loan Approval Amount (current) 91867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3410
Project Congressional District FL-27
Number of Employees 7
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92487.1
Forgiveness Paid Date 2021-12-09
9848947101 2020-04-15 0455 PPP 2990 SW 35 AVE, MIAMI, FL, 33133-3410
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91927
Loan Approval Amount (current) 91927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-3410
Project Congressional District FL-27
Number of Employees 8
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92966.29
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State