Search icon

CCM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CCM CONDOMINIUM 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: 02 May 1989 (36 years ago)
Document Number: N32054
FEI/EIN Number 591053787

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

Address: 4848 NE 23 AVE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 4848 NE 23 AVE, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batts Norliza President 2805 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306
Batts Norliza Director 2805 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306
Makas Maxine Secretary 4848 NE 23 AVE , #9A, FORT LAUDERDALE, FL, 33308
Makas Maxine Treasurer 4848 NE 23 AVE , #9A, FORT LAUDERDALE, FL, 33308
Powell Ray Director 4848 NE 23 AVE, 1-C, FT. LAUDERDALE, FL, 33308
Kebabjian Raffi Director 4848 NE 23rd Ave, Fort Lauderdale, FL, 33308
Batts Norliza Agent 2805 E Oakland Park Blvd, #402, FT. LAUDERDALE, FL, 33306
Cappelli Ray Director 4848 NE 23 AVE, # 5-B, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-03 Batts, Norliza -
REGISTERED AGENT ADDRESS CHANGED 2013-05-03 2805 E Oakland Park Blvd, #402, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 4848 NE 23 AVE, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2002-03-28 4848 NE 23 AVE, FT. LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
CCM CONDOMINIUM ASSOCIATION, INC., ETC. VS PETRI POSITIVE PEST CONTROL, INC., ETC. SC2019-0861 2019-05-21 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Certified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA027168AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1290

Parties

Name CCM CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Thomas P. Angelo, Joseph T. Eagleton, Steven J. Hammer, Celene H. Humphries, James Whitcomb J. Carpenter, Shea T. Moxon, Zane Berg
Name D/B/A Country Club Manor Condominium Association
Role Petitioner
Status Active
Name Petri Positive Pest Control, Inc.
Role Respondent
Status Active
Representations Mark D. Tinker, Sanaz Alempour
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2020-01-21
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2019-12-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2019-11-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 26, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-11-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2019-11-08
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically (Large File - Placed on T: Drive)
Docket Date 2019-11-07
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPES OF APPEAL PAPERS - Filed Electronically (Large File - Placed on T: Drive)
Docket Date 2021-10-06
Type Response
Subtype Response
Description RESPONSE ~ Response to the Motion for Rehearing
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2021-09-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioner's Motion for Rehearing
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2021-09-09
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's Motion for Appellate Fees is hereby denied.
Docket Date 2021-09-09
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Based upon this Court's precedent from which we decline to recede, we hold that post-offer prejudgment interest is excluded from the "judgment obtained" that is compared to a rejected settlement offer when determining entitlement to attorneys' fees under section 768.79. Accordingly, we answer the certified question in the affirmative, approve the Fourth District's decision in Petri, and disapprove the Third District's decision in Perez and the First District's decision in Phillips to the extent they are inconsistent with this decision. It is so ordered.
View View File
Docket Date 2021-05-17
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2020-10-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-10-07
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2020-08-31
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2020-06-29
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2020-06-05
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 7, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO MOTION FOR APPELLATE FEES
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2020-03-19
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2020-03-19
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2020-02-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2020-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2020-01-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2020-01-22
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Unopposed Motion for Leave to Permit Maegen Luka to Withdraw as Counsel of Record is granted and Maegen Luka is hereby allowed to withdraw as co-counsel for petitioner.
Docket Date 2021-12-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-12-22
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-12-01
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2019-11-05
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before November 25, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before January 6, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-10-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2019-07-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2019-06-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Petri Positive Pest Control, Inc.
View View File
Docket Date 2019-05-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2019-05-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of CCM Condominium Association, Inc.
View View File
Docket Date 2019-05-24
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before June 11, 2019, an initial brief on jurisdiction. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS- NOTICE-DISCRE JURIS-CERT GPI/CERT DIRECT CONF
On Behalf Of CCM Condominium Association, Inc.
View View File
PETRI POSITIVE PEST CONTROL, INC. VS CCM CONDOMINIUM ASSOCIATION, INC. d/b/a COUNTRY CLUB MANOR CONDOMINIUM ASSOC. 4D2018-1290 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-027168 (18)

Parties

Name PETRI POSITIVE PEST CONTROL, INC.
Role Appellant
Status Active
Representations Gregory J. Willis, Thomas Lee Hunker, Sanaz Alempour
Name CCM CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations James W. Carpenter, Thomas Angelo, Celene H. Humphries, Steven J. Hammer, Zane Berg, Maegen P. Luka
Name COUNTRY CLUB MANOR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Hon. Daliah H. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order on Rehearing ~ SC19-861 DENIED
Docket Date 2021-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-861 AFFIRMED
Docket Date 2019-11-07
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2019-11-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-861 SC ACCEPTS JURISDICTION
Docket Date 2019-05-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-861
Docket Date 2019-05-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's November 7, 2018 motion for appellate attorneys’ fees is denied.
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-12-21
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/12/18
Docket Date 2018-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/12/18
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 4, 2018 motion to supplement the record is granted, and the record is supplemented to include the March 30, 2017 Motion to Tax Attorneys’ Fees and Costs; and the transcript of the June 8, 2017 hearing on Motion for Entitlement to Attorneys’ Fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 9/15/18
Docket Date 2018-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (5036 PAGES)
Docket Date 2018-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/6/18
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-22
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC19-861
Docket Date 2019-05-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CCM CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 5, 2019, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/5/18
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETRI POSITIVE PEST CONTROL, INC.
Docket Date 2018-05-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 10, 2018 order is amended as follows: A Notice of Cross-Appeal was filed in the lower tribunal on May 7, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule ofAppellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-04-30
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.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State