Search icon

BAY POINT SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINT SCHOOLS, 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: 30 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N93000005804
FEI/EIN Number 650457078

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

Address: 25005 S.W. 133RD AVE., MIAMI, FL, 33032, US
Mail Address: 25005 S.W. 133RD AVE., MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY POINT SCHOOLS, INC. 401(K) PLAN 2013 650388436 2014-07-16 BAY POINT SCHOOLS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 3052153112
Plan sponsor’s address 22025 SW 87TH AVENUE, MIAMI, FL, 331901202

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing MARY LOUISE COLE-WOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing MARY LOUISE COLE-WOOD
Valid signature Filed with authorized/valid electronic signature
BAY POINT SCHOOLS, INC. 401(K) PLAN 2012 650388436 2013-10-02 BAY POINT SCHOOLS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 3052153112
Plan sponsor’s address 22025 SW 87TH AVENUE, MIAMI, FL, 331901202

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing MARY LOUISE COLE-WOOD
Valid signature Filed with authorized/valid electronic signature
BAY POINT SCHOOLS, INC. 401(K) PLAN 2010 650388436 2011-10-21 BAY POINT SCHOOLS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 3052513112
Plan sponsor’s address 22025 SW 87TH AVENUE, MIAMI, FL, 331901202

Plan administrator’s name and address

Administrator’s EIN 650388436
Plan administrator’s name BAY POINT SCHOOLS, INC.
Plan administrator’s address 22025 SW 87TH AVENUE, MIAMI, FL, 331901202
Administrator’s telephone number 3052513112

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing MARY LOUISE COLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-21
Name of individual signing MARY LOUISE COLE
Valid signature Filed with authorized/valid electronic signature
BAY POINT SCHOOLS, INC. 401(K) PLAN 2009 650388436 2010-10-15 BAY POINT SCHOOLS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 3052513112
Plan sponsor’s address 22025 SW 87TH AVENUE, MIAMI, FL, 331901202

Plan administrator’s name and address

Administrator’s EIN 650388436
Plan administrator’s name BAY POINT SCHOOLS, INC.
Plan administrator’s address 22025 SW 87TH AVENUE, MIAMI, FL, 331901202
Administrator’s telephone number 3052513112

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MARY LOUISE COLE-WOOD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COLE MARY L Director 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
COLE MARY L President 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
PEREZ JIM Director 17842 S.W. 107TH AVENUE, SUITE 25, MIAMI, FL, 33157
VAN BYLEVELT LLOYD Director 1900 BISCAYNE BLVD., MIAMI, FL, 33132
COLE MARY LOUISE P Agent 25005 SW 133 AVE., MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 25005 SW 133 AVE., MIAMI, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-02 25005 S.W. 133RD AVE., MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2001-01-02 25005 S.W. 133RD AVE., MIAMI, FL 33032 -
REINSTATEMENT 2000-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-01-14 BAY POINT SCHOOLS, INC. -
REGISTERED AGENT NAME CHANGED 1995-08-28 COLE, MARY LOUISE PH.D. -

Court Cases

Title Case Number Docket Date Status
BAY POINT SCHOOLS, INC., etc., VS BAY POINT SCHOOL PROPERTIES, INC., 3D2013-1396 2013-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45095

Parties

Name BAY POINT SCHOOLS, INC.
Role Appellant
Status Active
Representations Joseph P. Klock, Jr.
Name BAY POINT SCHOOL PROPERTIES, INC.
Role Appellee
Status Active
Representations Raoul G. Cantero, THOMAS E. MANICK
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-07-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellant¿s motion to dismiss Count I of the Amended Complaint is hereby denied. SUAREZ and SALTER and LOGUE, JJ., concur.
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ count 1 of the amended complaint based upon subject matter jurisdiction.
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-1 days to 6/26/14
Docket Date 2014-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 6/25/14.
Docket Date 2014-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Raoul G. Cantero 552356 AE Thomas E. Manick 827185 AA Joseph P. Klock, Jr. 155678
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 20 days to 6/22/14
Docket Date 2014-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-05-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 7-14-14
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-05-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Joseph P. Klock, Jr. 155678
Docket Date 2014-05-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-05-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's May 9, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the December 19, 2012 transcript which is attached to said motion.
Docket Date 2014-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 5/16/14
Docket Date 2014-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-14 days to 5/9/14
Docket Date 2014-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-14 days to 4/25/14
Docket Date 2014-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-35 days to 4/11/14
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 3/7/14
Docket Date 2014-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to permit late filing of initial brief is granted, and the initial brief filed January 11, 2014 is accepted by the Court.
Docket Date 2014-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-01-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2013-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 10, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-11-26
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 BAY POINT SCHOOLS, INC.
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/1/13
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2013-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record.
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/1/13
Docket Date 2013-09-27
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 BAY POINT SCHOOLS, INC.
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 40 days to 10/1/13
Docket Date 2013-08-21
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 BAY POINT SCHOOLS, INC.
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA- 10 days to 8/22/13
Docket Date 2013-08-08
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 BAY POINT SCHOOLS, INC.
Docket Date 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted twenty (20) days from the date of this order to file the index to the record on appeal. Appellant is granted twenty (20) days thereafter to file the initial brief.
Docket Date 2013-07-08
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 BAY POINT SCHOOLS, INC.
Docket Date 2013-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the motion of appellate to stay filing initial brief, it is ordered that the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D13-1396.
Docket Date 2013-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
Docket Date 2013-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2013-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY POINT SCHOOLS, INC.
BAY POINT SCHOOLS, INC., VS BAY POINT SCHOOL PROPERTIES, INC., 3D2013-1274 2013-05-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45095

Parties

Name BAY POINT SCHOOLS, INC.
Role Appellant
Status Active
Representations Joseph P. Klock, Jr.
Name BAY POINT SCHOOL PROPERTIES, INC.
Role Appellee
Status Active
Representations THOMAS E. MANICK, Raoul G. Cantero
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-07-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellant¿s motion to dismiss Count I of the Amended Complaint is hereby denied. SUAREZ and SALTER and LOGUE, JJ., concur.
Docket Date 2014-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-1 days to 6/26/14
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 6/25/14.
Docket Date 2014-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 20 days to 6/22/14
Docket Date 2014-05-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 7-14-14
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-05-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's May 9, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the December 19, 2012 transcript which is attached to said motion.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 5/16/14
Docket Date 2014-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2014-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-14 days to 4/25/14
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 3/7/14
Docket Date 2014-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2014-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-01-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2014-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2013-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/1/13
Docket Date 2013-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record.
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/1/13
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 40 days to 10/1/13
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA- 10 days to 8/22/13
Docket Date 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted twenty (20) days from the date of this order to file the index to the record on appeal. Appellant is granted twenty (20) days thereafter to file the initial brief.
Docket Date 2013-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the motion of appellate to stay filing initial brief, it is ordered that the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D13-1396.
Docket Date 2013-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of BAY POINT SCHOOL PROPERTIES
Docket Date 2013-05-29
Type Notice
Subtype Notice
Description Notice ~ of aa to stay filing initial brief
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2013-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY POINT SCHOOLS, INC.
Docket Date 2013-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2001-02-06
REINSTATEMENT 2000-11-29
REINSTATEMENT 1999-10-19
Name Change 1999-01-14
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State