Search icon

ALL CHILDREN'S HEALTH SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: ALL CHILDREN'S HEALTH SYSTEM, 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: 31 Dec 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: N06925
FEI/EIN Number 592481740

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

Address: 501 6TH AVE S, ST PETERSBURG, FL, 33701, US
Mail Address: 501 6TH AVE S, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL CHILDREN'S HEALTH SYSTEM, INC. HEALTH AND WELFARE PLAN 2018 592481740 2019-11-25 ALL CHILDREN'S HEALTH SYSTEM, INC. 17930
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2017-01-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 500 7TH AVE S, ST PETERSBURG, FL, 337014820
Plan sponsor’s address 500 7TH AVE S, ATTN FINANCE 6500002500, ST PETERSBURG, FL, 337014820

Number of participants as of the end of the plan year

Active participants 19262

Signature of

Role Plan administrator
Date 2019-11-25
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-25
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM HEALTH CARE REIMBURSEMENT PLAN 2017 592481740 2018-10-04 ALL CHILDREN'S HEALTH SYSTEM INC. 1045
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2928

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM EMPLOYEE HEALTH AND DENTAL BENEFIT PLAN 2017 592481740 2018-10-04 ALL CHILDREN'S HEALTH SYSTEM, INC. 2623
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1978-10-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2719

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM EMPLOYEE VISION PLAN 2017 592481740 2018-09-26 ALL CHILDREN'S HEALTH SYSTEM 2018
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2003-01-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2161

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM SHORT TERM DISABILITY PLAN 2017 592481740 2018-09-26 ALL CHILDREN'S HEALTH SYSTEM 2491
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2011-04-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2467

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM LIFE, ACCIDENTAL DEATH AND DISMEMBERMENT PLAN 2017 592481740 2018-09-26 ALL CHILDREN'S HEALTH SYSTEM, INC. 4077
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1978-10-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Plan administrator’s name and address

Administrator’s EIN 592481740
Plan administrator’s name ALL CHILDREN'S HEALTH SYSTEM, INC.
Plan administrator’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Administrator’s telephone number 7278987451

Number of participants as of the end of the plan year

Active participants 4921

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM LONG TERM DISABILITY PLAN 2017 592481740 2018-09-26 ALL CHILDREN'S HEALTH SYSTEM, INC. 2405
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1972-06-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address ATTN FINANCE 6500002500, 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2508

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2018-09-26
Name of individual signing JIM SCHMIDT
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM EMPLOYEE HEALTH AND DENTAL BENEFIT PLAN 2016 592481740 2017-10-13 ALL CHILDREN'S HEALTH SYSTEM, INC. 2445
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1978-10-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2623

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CHRISTOPHER WHITBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing CHRISTOPHER WHITBY
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM SHORT TERM DISABILITY PLAN 2016 592481740 2017-10-13 ALL CHILDREN'S HEALTH SYSTEM, INC. 2491
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2011-04-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2491

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CHRISTOPHER WHITBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing CHRISTOPHER WHITBY
Valid signature Filed with authorized/valid electronic signature
ALL CHILDREN'S HEALTH SYSTEM LONG TERM DISABILITY PLAN 2016 592481740 2017-10-13 ALL CHILDREN'S HEALTH SYSTEM, INC. 2552
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1972-06-01
Business code 622000
Sponsor’s telephone number 7278987451
Plan sponsor’s mailing address 501 6TH AVE S, ST PETERSBURG, FL, 337014634
Plan sponsor’s address 501 6TH AVE S, ST PETERSBURG, FL, 337014634

Number of participants as of the end of the plan year

Active participants 2552

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CHRISTOPHER WHITBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing CHRISTOPHER WHITBY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Schulhof Alicia President 501 6TH AVE S, ST PETERSBURG, FL, 33701
Rogers Sherron Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
JALLO GEORGE MD Phys 501 6TH AVE S, ST PETERSBURG, FL, 33701
Olsen Justin Vice President 501 6TH AVE S, ST PETERSBURG, FL, 33701
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 501 6TH AVE S, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-10-01 501 6TH AVE S, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-10-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2011-03-31 - -
AMENDMENT 2002-10-01 - -
AMENDMENT 1989-07-19 - -

Court Cases

Title Case Number Docket Date Status
HUGH HOWELL HESTER, JR., ET AL., VS ALL CHILDREN'S HEALTH SYSTEM, INC., ET AL., 2D2017-2294 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA005302XXCICI

Parties

Name HUGH HOWELL HESTER, JR.
Role Appellant
Status Active
Representations SHEA T. MOXON, ESQ., JOSEPH T. EAGLETON, ESQ., JOHN F. ROMANO, ESQ., CELENE H. HUMPHRIES, ESQ., COREY B. FRIEDMAN, ESQ.
Name JENNIFER F. PLOUFFE
Role Appellant
Status Active
Name ALL CHILDREN'S HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations THERESA A. DOMENICO, ESQ., DINAH S. STEIN, ESQ., MARIE A. BORLAND, ESQ., MARK HICKS, ESQ., Aneta A. Kozub, Esq., AMY L. DILDAY, ESQ., DAVID W. HUGHES, ESQ., JOHN F. ROMANO, ESQ., C. HOWARD HUNTER, ESQ., Sharon R. Vosseller, Esq., JEFFREY M. GOODIS, ESQ., KENNETH A. PUIG, ESQ.
Name PALM HARBOR INTERNAL MEDICINE & PEDIATRICS, P. A.
Role Appellee
Status Active
Name ALL CHILDREN'S HOSPITAL, INC.
Role Appellee
Status Active
Name KARENA AILEEN NERI, M. D.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING OR, IN THE ALTERNATIVE, TO ISSUE WRITTEN OPINION CERTIFYING A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE OPPOSING APPELLANTS' MOTION FORREHEARING OR, IN THE ALTERNATIVE, TO ISSUE WRITTEN OPINION CERTIFYING A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, TO ISSUE WRITTEN OPINION CERTIFYING A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2018-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 15, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/09/17
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants’ motion for leave to serve a consolidated reply brief is granted, and the consolidated reply brief may be served by April 9, 2018.
Docket Date 2018-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE CONSOLIDATED REPLY BRIEF WITH INITIAL DUE DATE OF APRIL 9, 2018
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2018-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES ALL CHILDREN'S HEALTH SYSTEM, INC. AND ALL CHILDREN'S HOSPITAL, INC.
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- AB due 03/13/18 (Palm Harbor & Neri)
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 02/26/18 (Palm Harbor & Neri)
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 02/26/18 (All Children's)
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 01/26/18 (Palm Harbor & Neri)
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 01/26/18 (All Children's)
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2017-12-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' motion to strike is granted, and the initial brief filed on November 8, 2017, is stricken. This appeal will proceed on the amended initial brief filed on December 5, 2017. Appellees shall serve the answer brief(s) within 20 days of the date of this order.
Docket Date 2017-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-12-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants' motion to file an amended initial brief is granted, and Appellants shall serve the amended initial brief within five days of the date of this order. Upon filing the amended initial brief, Appellants shall move to strike the previously filed initial brief.
Docket Date 2017-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2017-11-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - CORRECTED - 322 PAGES
Docket Date 2017-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/08/17
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 322 PAGES
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/09/17
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO CERTIFICATE OF THE CLERK
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-08-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 09/07/17
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL CHILDREN'S HEALTH SYSTEM, INC.
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUGH HOWELL HESTER, JR.
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2024-10-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State