Entity Name: | WILLOUGHBY GOLF CLUB, 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: | 08 Nov 1988 (36 years ago) |
Date of dissolution: | 12 Dec 2003 (21 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Dec 2003 (21 years ago) |
Document Number: | N29190 |
FEI/EIN Number |
650087089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 S. E. DOUBLETON DRIVE, STUART, FL, 34997, US |
Mail Address: | 3001 S. E. DOUBLETON DRIVE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLOUGHBY EMPLOYEE 401(K) PLAN | 2012 | 650097237 | 2013-10-23 | WILLOUGHBY GOLF CLUB,INC. | 91 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650097237 |
Plan administrator’s name | WILLOUGHBY GOLF CLUB,INC. |
Plan administrator’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Administrator’s telephone number | 7722206000 |
Number of participants as of the end of the plan year
Active participants | 79 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 14 |
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 | 50 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
Signature of
Role | Plan administrator |
Date | 2013-10-23 |
Name of individual signing | KIRSTY TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-23 |
Name of individual signing | KIRSTY TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 7722206000 |
Plan sponsor’s mailing address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Plan sponsor’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Plan administrator’s name and address
Administrator’s EIN | 650097237 |
Plan administrator’s name | WILLOUGHBY GOLF CLUB,INC. |
Plan administrator’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Administrator’s telephone number | 7722206000 |
Number of participants as of the end of the plan year
Active participants | 79 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 12 |
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 | 48 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 2 |
Signature of
Role | Plan administrator |
Date | 2012-09-24 |
Name of individual signing | KIRSTY TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 7722206000 |
Plan sponsor’s mailing address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Plan sponsor’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Plan administrator’s name and address
Administrator’s EIN | 650097237 |
Plan administrator’s name | WILLOUGHBY GOLF CLUB,INC. |
Plan administrator’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Administrator’s telephone number | 7722206000 |
Number of participants as of the end of the plan year
Active participants | 75 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 15 |
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 | 48 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
Signature of
Role | Plan administrator |
Date | 2011-10-07 |
Name of individual signing | KIRSTY TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 7722206000 |
Plan sponsor’s mailing address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Plan sponsor’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Plan administrator’s name and address
Administrator’s EIN | 650097237 |
Plan administrator’s name | WILLOUGHBY GOLF CLUB,INC. |
Plan administrator’s address | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Administrator’s telephone number | 7722206000 |
Number of participants as of the end of the plan year
Active participants | 75 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 14 |
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 | 47 |
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 | 2010-07-30 |
Name of individual signing | KIRSTY TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FORD DICK | President | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
FORD DICK | Director | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
GINNETTI JOHN | Vice President | 3001 SE DOUBLETON DR, STUART, FL, 34997 |
GINNETTI JOHN | Director | 3001 SE DOUBLETON DR, STUART, FL, 34997 |
STEWART GEORGE | Treasurer | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
STEWART GEORGE | Director | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
MACLEAN GEORGE | Director | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
NEWCOMB ELIZABETH | Secretary | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
NEWCOMB ELIZABETH | Director | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997 |
MANS BARBARA | Director | 3001 SE DOUBLETON DR, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2003-12-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N28126. MERGER NUMBER 300000047283 |
REGISTERED AGENT NAME CHANGED | 2001-10-18 | COLLINS, GARY | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-11-17 | 3001 S.E. DOUBLETON DR., STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 1995-04-28 | 3001 S. E. DOUBLETON DRIVE, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-28 | 3001 S. E. DOUBLETON DRIVE, STUART, FL 34997 | - |
RESTATED ARTICLES | 1990-05-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VINCENT E. VITTI VS WILLOUGHBY GOLF CLUB, INC. | 4D2017-0949 | 2017-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VINCENT E. VITTI |
Role | Appellant |
Status | Active |
Representations | JAMES N. KRIVOK |
Name | WILLOUGHBY GOLF CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Yvette R. Lavelle, James K. Parker |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-06 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's March 22, 2018 "motion for rehearing on the determination that Article IX, Section 6 of appellee's declaration is permissive and not mandatory" is denied. |
Docket Date | 2018-04-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-02 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR REHEARING |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2018-03-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ ON THE DETERMINATION THAT ARTICLE IX, SECTION 6 OF APPELLEE'S DECLARATION IS PERMISSIVE AND NOT MANDATORY |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 17, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2018-03-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-11-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2017-11-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2017-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/24/17 |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2017-10-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2017-10-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 10/5/17 |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2017-07-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 50 DAYS TO 9/15/17 |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2017-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES (LAVELLE) |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2017-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3748 PAGES |
Docket Date | 2017-07-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2017-06-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/07/17 |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2017-03-31 |
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 | 2017-03-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2017-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432015CA764 |
Parties
Name | VINCENT E. VITTI |
Role | Appellant |
Status | Active |
Representations | JAMES N. KRIVOK |
Name | WILLOUGHBY GOLF CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | James K. Parker, Yvette R. Lavelle, W. Todd Boyd, John Rodriguez |
Name | Hon. Lawrence M. Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's January 15, 2016 motion to dismiss appeal as moot is granted, and the above-styled appeal is dismissed.GROSS, LEVINE, and CONNER, JJ., concur. |
Docket Date | 2016-02-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2016-02-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2016-02-01 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO MOTION TO DISMISS |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2016-02-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2016-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's January 22, 2016 motion for extension of time is granted, and the time for filing a response to appellee's motion to dismiss is extended through and including February 1, 2016. |
Docket Date | 2016-01-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2016-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2016-01-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 8, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 2, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2016-01-08 |
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 | WILLOUGHBY GOLF CLUB, INC. |
Docket Date | 2015-12-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2015-12-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2015-12-21 |
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 December 16, 2015 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before December 29, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2015-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VINCENT E. VITTI |
Docket Date | 2015-12-16 |
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 | VINCENT E. VITTI |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-28 |
ANNUAL REPORT | 2002-02-26 |
REINSTATEMENT | 2001-10-18 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-04-20 |
Reg. Agent Change | 1998-11-17 |
ANNUAL REPORT | 1998-03-31 |
Reg. Agent Change | 1997-11-24 |
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1996-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3251417106 | 2020-04-11 | 0455 | PPP | 3001 SE DOUBLETON DRIVE, STUART, FL, 34997-5608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State