Search icon

SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, 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: 01 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N94000003324
FEI/EIN Number 650596179

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

Address: 230 5TH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: C/O SRC PROPERTIES, LLC, 230 5TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRC PROPERTIES, LLC Agent -
GREENBERG RORY President C/O SRC PROPERTIES, LLC, MIAMI BEACH, FL, 33139
ROBINS SCOTT Vice President C/O SRC PROPERTIES, LLC, MIAMI BEACH, FL, 33139
BROSH AVI Secretary C/O SRC PROPERTIES, LLC, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 230 5TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-04-05 SRC PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 230 5TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-10-23 230 5TH STREET, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1999-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
L. POWERS A/K/A ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2022-1600 2022-11-22 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 6/1/23)
Docket Date 2023-03-24
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description The petition for a writ of certiorari in the above entitled case was filed on March 13, 2023 and placed on the docket March 20, 2023 as No. 22-7047.
View View File
Docket Date 2022-12-13
Type Disposition
Subtype Denied
Description DISP-DENIED ~ The petition for writ of quo warranto is hereby denied. No motion for rehearing will be entertained.
View View File
Docket Date 2022-11-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-11-22
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of L. POWERS
View View File
L. POWERS A/K/A ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2022-1425 2022-10-20 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 6/1/23)
Docket Date 2023-03-24
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description The petition for a writ of certiorari in the above entitled case was filed on March 13, 2023 and placed on the docket March 20, 2023 as No. 22-7047.
View View File
Docket Date 2022-12-13
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2022-10-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-20
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of South Beach Bayside Condominium Association I, Inc.,
View View File
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2021-0593 2021-04-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Representations Daniel C. Lopez, LILLIANA M. FARINAS-SABOGAL
Name Hon. Patricia Marino-Pedraza
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-04-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of L. POWERS
View View File
Docket Date 2021-04-21
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ILANA RIGWAN, VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., 3D2021-0012 2021-01-05 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-137 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5009 CC

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before January 11, 2021, that on April 9, 2021, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2021-04-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
On Behalf Of L POWERS
Docket Date 2021-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2022-12-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
Docket Date 2022-11-28
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion for Rehearing to Re-Open Case, Add Appellees and Extension for Mandate is hereby stricken as unauthorized.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-10-25
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion For RehearingTo Re-Open Case, Add Appellees AndExtension Of Mandate
On Behalf Of L POWERS
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the pro se appellant’s November 10, 2021, Motion to Recuse Judge Logue is hereby denied.
Docket Date 2021-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES-THE PETITION FOR A WRIT OF CERTIORARI IS DENIED.
Docket Date 2021-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Re: Change AddressMotion To Recuse Judge LogueObiection to Order Granted November 1. 2021
On Behalf Of L POWERS
Docket Date 2021-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ Pro se Appellant’s motion, filed on October 18, 2021, is noted. The Amended Motion for Leave to Withdraw as Counsel is granted, and the law firm of Frank Perez-Siam, P.A., and Daniel C. Lopez, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO DENY & STRIKEAMENDED MOTION TO WITHDRAW"WITH PREJUDICE"
On Behalf Of L POWERS
Docket Date 2021-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2021-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-04-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as counsel for the appellee is hereby denied without prejudice to filing a motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440.
Docket Date 2021-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2021-04-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-03-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's pro se "Motion for Rehearing and En Banc with anOpinion and Certification of Question" is stricken as unauthorized, legallyinsufficient, and containing impertinent defamatory allegations. Appellant's pro se "Response" docketed on March 17, 2021, at 5:56:28 p.m. is hereby stricken as unauthorized, not in response to any motion or other pleading, and containing impertinent and defamatory allegations. Appellant is hereby notified that any further unauthorized filings or filings containing impertinent or defamatory allegations will subject Appellant to sanctions, which may include the dismissal of this appeal.
Docket Date 2021-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's Response is hereby stricken as profane,impertinent, and defamatory. No further or amended response toAppellee's Motion to Withdraw shall be permitted. Appellant is herebynotified that any further filings containing profane, impertinent, ordefamatory statements and allegations will subject Appellant to sanctions,which may include the dismissal of this appeal.
Docket Date 2021-03-17
Type Response
Subtype Response
Description RESPONSE ~ *Stricken as unauthorized, See Order issued 3/19/21
On Behalf Of L POWERS
Docket Date 2021-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND EN BANC WITH AN OPINION AND CERTIFICATION OF QUESTION
On Behalf Of L POWERS
Docket Date 2021-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO WITHDRAW AS COUNSEL *Stricken as unauthorized, See Order issued 3/18/21
On Behalf Of L POWERS
Docket Date 2021-03-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Becker & Poliakoff, P. A., and Lilliana M. Farinas-Sabogal, Esquire, and Michael C. Gongora, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Appellee is granted twenty (20) days from the date of thisOrder to appear through a member of The Florida Bar.
Docket Date 2021-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Response to the Court's January 11, 2021, Order is noted. Upon consideration, Appellee's Suggestion of Mootness is carried with the case. Appellee shall file its answer brief within twenty (20) days from the date of this Order. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Misc Items-2
On Behalf Of L POWERS
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-05
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of L POWERS
Docket Date 2021-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Response to the Court's January 11, 2021, Order is treated as motion to dismiss appeal as moot. Appellant shall, within ten (10) days from the date of this Order, file a response to Appellee's motion to dismiss appeal as moot.
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT ORDER ANDSUGGESTION OF MOOTNESS
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
ILANA RIGWAN, VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-0330 2018-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29902

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Appellee
Status Active
Representations FRANK PEREZ-SIAM, Barry T. Shevlin
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2018-02-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before March 5, 2018.
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L POWERS

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-12-12
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State