Search icon

SACRED HEART HEALTH SYSTEM, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SACRED HEART HEALTH SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 1984 (41 years ago)
Date of dissolution: 30 Dec 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1993 (31 years ago)
Document Number: N03800
FEI/EIN Number 592432799

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

Address: 5149 N 9TH AVE, SUITE 111, PENSACOLA, FL, 32504
Mail Address: 5149 N 9TH AVE, SUITE 111, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SACRED HEART HEALTH SYSTEM, INC., ALABAMA 000-913-282 ALABAMA

Key Officers & Management

Name Role Address
KRAUS SISTER IRENE President 5151 NORTH NINTH AVENUE, PENSACOLA, FL
KRAUS SISTER IRENE Agent 5151 NORTH NINTH AVENUE, PENSACOLA, FL, 32504
KRAUS SISTER IRENE Director 5151 NORTH NINTH AVENUE, PENSACOLA, FL
GILMAN, SISTER GLORIA Director 5151 N 9TH AVE, PENSACOLA, FL
WINTERS, SISTER MARY P. Secretary 5151 N. NINTH AVENUE, PENSACOLA, FL
WINTERS, SISTER MARY P. Treasurer 5151 N. NINTH AVENUE, PENSACOLA, FL
SHEEHAN, SISTER MARY Director 1717 BAARS ST., JACKSONVILLE, FL
SHEEHAN, SISTER MARY Vice President 1717 BAARS ST., JACKSONVILLE, FL
LINDNER, SISTER REGINA Director 5151 N 9TH AVE, PENSACOLA, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 705245. CORPORATE MERGER NUMBER 900000002889
REGISTERED AGENT NAME CHANGED 1993-02-24 KRAUS, SISTER IRENE -
REGISTERED AGENT ADDRESS CHANGED 1993-02-24 5151 NORTH NINTH AVENUE, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-26 5149 N 9TH AVE, SUITE 111, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 1992-02-26 5149 N 9TH AVE, SUITE 111, PENSACOLA, FL 32504 -
AMENDMENT 1990-07-02 - -
AMENDMENT 1988-04-12 - -

Court Cases

Title Case Number Docket Date Status
Issa E. Ephtimios, M.D., Appellant(s) v. Sacred Heart Health System, Inc. and Ascension Health, Inc., Peter J. Jennings, M.D., Individually, John E. Retzloff, D.O., Individually, Appellee(s). 1D2024-0643 2024-03-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 CA 001692

Parties

Name Issa E. Ephtimios, M.D.
Role Appellant
Status Active
Representations George R Mead, Jessica Scholl
Name SACRED HEART HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson
Name ASCENSION HEALTH, INC.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson
Name Peter J. Jennings, M.D.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name John E. Retzloff, D.O.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson

Docket Entries

Docket Date 2024-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Issa E. Ephtimios, M.D.
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance with Rule 9.425 Fla. R. App. P.
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Notice of Constitutional Question
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 11 days 11/6/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sacred Heart Health System, Inc.
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sacred Heart Health System, Inc.
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 9/27/24
On Behalf Of Sacred Heart Health System, Inc.
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Issa E. Ephtimios, M.D.
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 1 day 7/29/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 7 days 07/26/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 7 days 7/19/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-05-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days - 7/12/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 3152 pages
Docket Date 2024-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Mohamed K. Helmi, Appellant(s) v. Daniel Harrell, Jeremy C. Branning, Theodore Lapointe, Individuals Pensacola Lung Group, M.D.'s, P.A., a Florida Corporation, Clark Parkington Attorneys at Law, LLC, Sacred Heart Health System, Inc., Appellee(s). 1D2023-2822 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2023 CA 002146

Parties

Name Mohamed Helmi
Role Appellant
Status Active
Name Daniel E Harrell
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name Jeremy C. Branning
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name PENSACOLA LUNG GROUP, M.D.'S, P.A.
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name Clark Partington Attorneys at Law, LLC
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name SACRED HEART HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Tyler White, Melanie O Malley Baker, Katherine Baldwin Brezinski
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Theodore Lapointe
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard

Docket Entries

Docket Date 2024-06-18
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response in Opposition to Motion for Judicial Notice
On Behalf Of Mohamed Helmi
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Sanctions
Description Order on Motion for Sanctions
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for sanctions
On Behalf Of Daniel E Harrell
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mohamed Helmi
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Mohamed Helmi
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to Motion for Retrieval of Record
On Behalf Of Daniel E Harrell
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Daniel E Harrell
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for the Return of Personal Medical Record
On Behalf Of Mohamed Helmi
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Clark Partington Attorneys at Law, LLC
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mohamed Helmi
View View File
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 511 pages
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sacred Heart Health System, Inc.
Docket Date 2023-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clark Partington Attorneys at Law, LLC
Docket Date 2023-11-21
Type Response
Subtype Response
Description Response to Motion for Extension of Time to Serve the Initial Brief
On Behalf Of Clark Partington Attorneys at Law, LLC
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mohamed Helmi
Docket Date 2023-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mohamed Helmi
Docket Date 2023-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mohamed Helmi
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-set up as styled
On Behalf Of Mohamed Helmi
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Rohit R. Amin, M.D. and Sacred Heart Health System, Inc. d/b/a Sacred Heart Hospital and d/b/a Sacred Heart Medical Group, Petitioner(s) v. Billy H. Brackin, as Personal Representative of the Estate of Elizabeth A. Brackin, Deceased, Huey B. McDaniel, M.D. and Coastal Vascular & Interventional, PLLC, Respondent(s). 1D2022-1271 2022-04-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 000115

Parties

Name Rohit R. Amin
Role Petitioner
Status Active
Representations Anna L. Uniacke, Joseph A. Wilson
Name Sacred Heart Hospital
Role Petitioner
Status Active
Name SACRED HEART HEALTH SYSTEM, INC.
Role Petitioner
Status Active
Name Sacred Heart Medical Group
Role Petitioner
Status Active
Name Coastal Vascular & Interventional, PLLC
Role Respondent
Status Active
Representations Thomas F. Gonzalez, Jena M. Wise, Matthew P. Massey
Name Estate of Elizabeth A. Brackin
Role Respondent
Status Active
Name Huey B. McDaniel
Role Respondent
Status Active
Representations John Archibald Campbell III
Name Billy H. Brackin
Role Respondent
Status Active
Representations Hon. Terry D. Terrell, Robert Hadley Sanders
Name Hon. Terry D. Terrell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-28
Type Disposition by Opinion
Subtype Denied
Description Denied 369 So. 3d 779
View View File
Docket Date 2023-03-08
Type Response
Subtype Reply
Description Reply to 02/06 response
On Behalf Of Rohit R. Amin
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Billy H. Brackin
Docket Date 2023-01-05
Type Order
Subtype Order
Description Order ~ Within thirty days, Respondents shall respond to the petition for writ of certiorari. Petitioners may file a reply within thirty days after the filing of the response.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Billy H. Brackin
Docket Date 2022-10-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of AE's Coun-Instr to PS ~     The Court grants the motion to withdraw as counsel for Respondent, Billy H. Bracken, filed September 19, 2022, by Dimitrios A. Peteves, Esquire, Bryan S. Gowdy, Esquire, Virginia M. Buchanan, Esquire, and M. Justin Lusko, Esquire. The Court advises Respondent, Billy H. Bracken, that absent the appearance of substitute counsel on his behalf, he shall be deemed to be appearing in proper person in further proceedings before this Court and shall be responsible for ensuring timely compliance with the requirements of the Florida Rules of Appellate Procedure.
Docket Date 2022-09-20
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Counsel for Respondent, Billy H. Brackin is directed to serve a copy of the motion to withdraw as counsel docketed September 19, 2022, on Billy H. Brackin, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Counsel for Respondent to timely comply with this order will result in striking of the motion to withdraw as counsel, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-09-20
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Billy H. Brackin
Docket Date 2022-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ amended
On Behalf Of Billy H. Brackin
Docket Date 2022-09-15
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ second
On Behalf Of Rohit R. Amin
Docket Date 2022-09-12
Type Order
Subtype Order to File (Supplemental) Appendix
Description File Amended Appendix ~      Within thirty days of the date of this order, Petitioners shall file a supplemental appendix which contains a copy of Plaintiff’s response to Defendants’ motion to dismiss. Petitioners shall include a certificate of service showing that the supplemental appendix has been served on counsel for respondent.Failure to comply with the terms of this order within the time allowed may result in the imposition of sanctions, including dismissal of the petition, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Billy H. Brackin
Docket Date 2022-05-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by Dimitrios A. Peteves, Esq., for the Respondent on May 2, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-29
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Rohit R. Amin
Docket Date 2022-04-29
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Rohit R. Amin
Docket Date 2022-04-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on April 27, 2022.
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Rohit R. Amin
Docket Date 2022-04-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Rohit R. Amin
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346058829 0418600 2022-07-05 5151 N. 9TH AVE, PENSACOLA, FL, 32504
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-05
Emphasis N: COVID-19
Case Closed 2022-08-04

Related Activity

Type Complaint
Activity Nr 1912247
Safety Yes
Health Yes
345836332 0418600 2022-03-16 5151 N. 9TH AVE, PENSACOLA, FL, 32504
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-03-16
Emphasis N: COVID-19
Case Closed 2022-08-22

Related Activity

Type Referral
Activity Nr 1662522
Health Yes
Type Referral
Activity Nr 1731138
Health Yes
Type Inspection
Activity Nr 1482790
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2022-07-05
Abatement Due Date 2022-07-29
Current Penalty 5000.0
Initial Penalty 8287.0
Final Order 2022-07-29
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i):Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals or were not packed or stored to prevent deformation of the facepiece and exhalation valve: a) At 5151 N. Ninth Ave. Pensacola, Florida: On or about March 16, 2022 and at times prior; the employer allowed employees to wear NIOSH N-100 half mask respirators that were not properly stored to protect them from damage, contamination, dust, or prevent the deformation of the face piece, exposing employees to respiratory hazards.
344827902 0419700 2020-07-10 5151 N. 9TH AVE, PENSACOLA, FL, 32526
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2020-09-22
Case Closed 2022-06-08

Related Activity

Type Referral
Activity Nr 1611674
Health Yes
Type Referral
Activity Nr 1618942
Health Yes
Type Referral
Activity Nr 1631046
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E02 II
Issuance Date 2020-12-22
Abatement Due Date 2022-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-13
Nr Instances 1
Nr Exposed 46
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(2)(ii): The employer's medical evaluation did not obtain the information requested by the questionnaire in Sections 1 and 2, Part A of Appendix C of 29 CFR 1910.134: a. At Sacred Heart Health systems DBA Ascension Sacred Heart Hospital Pensacola, located at 5151 N. 9th Ave., Pensacola, Florida: On or about July 10, 2020, the employer's medical evaluation did not obtain all of the information contained in Part A, Sections 1 and 2 of Appendix C of 29 CFR 1910.134. The employer required employees to wear respirators while providing care to suspected and confirmed positive Covid-19 patients.
337351639 0419700 2012-11-14 3754 HIGHWAY 90 SUITE 120, PACE, FL, 32571
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-11-14
Emphasis L: SHARPS
Case Closed 2013-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2012-11-28
Abatement Due Date 2012-12-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-26
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: a. On or about November 14, 2012, the employer did not conduct an annual review of the Exposure Control Plan.

Date of last update: 01 Apr 2025

Sources: Florida Department of State