Search icon

THE PRESERVE AT BOCA RATON HOA, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESERVE AT BOCA RATON HOA, 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: 22 Mar 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: N95000001404
FEI/EIN Number 232842340

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

Address: C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, BOCA RATON, FL, 33432, US
Mail Address: C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHS, SAX, CAPLAN PL Agent 6111 BROKEN SOUND PARKWAY, NW, BOCA RATON, FL, 33487
DIVALERIO ERIC President C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432
SMITH KEVIN Treasurer C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432
THOMSOM GORDON Secretary C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432
HART BOB Director C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432
KANDEL JOANNA ROSS Vice President C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 6111 BROKEN SOUND PARKWAY, NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-11-03 C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-11-03 SACHS, SAX, CAPLAN PL -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ANN MARIE BENEDETTO a/k/a ANNMARIE BENEDETTO VS WELLS FARGO BANK, N.A. AS TRUSTEE, etc. 4D2018-1425 2018-05-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010932XXXXMB

Parties

Name ANN MARIE BENEDETTO
Role Appellant
Status Active
Representations Robert A. Sweetapple, Cynthia J. Miller, Alexander D. Varkas III
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A. AS TRUS
Role Appellee
Status Active
Representations Allison Morat
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 1
Role Appellee
Status Active
Name THE PRESERVE AT BOCA RATON HOA, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 2
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's January 25, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 31, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-25
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 ANN MARIE BENEDETTO
Docket Date 2019-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/25/19
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2019-01-08
Type Notice
Subtype Notice
Description Notice ~ OF FIRM CHANGE
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2018-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 9 DAYS TO 12/21/18
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/12/18
Docket Date 2018-10-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 26, 2018, Allison Morat and the law firm of Pearson Bitman LLP are substituted for Nazish Shah and Roy Diaz from the law firm of SHD Legal Group P.A. as counsel for appellee in the above-styled cause.
Docket Date 2018-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 22, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-10-15
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 ANN MARIE BENEDETTO
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2018-09-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 7, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (18 PAGES)
Docket Date 2018-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/15/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2018-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/14/18
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (794 PAGES)
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-10
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 2018-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN MARIE BENEDETTO
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL J. PELLEGRINO and ELIZABETH M. PELLEGRINO VS BRANCH BANKING AND TRUST COMPANY, ET AL. 4D2013-3956 2013-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA041608XXXXMB

Parties

Name ELIZABETH M. PELLEGRINO
Role Appellant
Status Active
Name MICHAEL J. PELLEGRINO
Role Appellant
Status Active
Name J. BENISTI HOLDINGS LLC., ETC.
Role Appellee
Status Active
Name KONDAUR C APITAL CORP.
Role Appellee
Status Active
Name PROFILES IN CONCRETE, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations Jay Andrew Yagoda, Brigid Finerty Cech Samole, Jason H. Okleshen, DESSA WILLSON, Carol A. Strauss
Name THE PRESERVE AT BOCA RATON HOA, INC.
Role Appellee
Status Active
Name PNC BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed August 8, 2014, this appeal is dismissed.
Docket Date 2014-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 24, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before August 13, 2014. 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 2014-07-24
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 MICHAEL J. PELLEGRINO
Docket Date 2014-07-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Upon consideration of appellee, J Benisti Holdings, LLC's motion to dismiss appeal filed June 10, 2014, it is ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why this case should not be dismissed because of their failure to follow this Court's May 14, 2014 order.
Docket Date 2014-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 7/14/14 ORDER)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-05-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellee, J Benisti Holdings, LLC's response filed April 30, 2014, this court's April 11, 2014, order to show cause is hereby discharged; further,ORDERED that appellants shall file the initial brief within ten (10) days from expiration of the abatement period. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The amended motion of Dave K. Roy, Esq., and the Law Firm of Roy & Associates, P.A., counsel for appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino at the address appearing below; (4) if substitute counsel does not appear appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino, are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-04-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2014-04-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the motion of Dave K. Roy, Esq., to withdraw as counsel filed April 17, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2014-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2014-04-11
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 5/14/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-04-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Dave K. Roy 0092551
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that appellee's (J Benisti Holdings, LLC) motion filed March 4, 2014, to compel service and filing of appellants' initial brief is hereby granted, and appellants shall serve and file the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served and filed within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2014-03-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND FILING OF INITIAL BRIEF (GRANTED 3/31/14)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Carol A. Strauss, Dessa Willson and Joe M. Grant have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellee's (J Benisti Holdings, LLC) response filed January 24, 2014, this court's January 7, 2014, order to show cause is hereby discharged and the above-styled appeal can proceed.
Docket Date 2014-01-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (J. BENISTI HOLDINGS, LLC)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JAY A. YAGODA
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-01-07
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 2/13/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-01-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AT Joe M. Grant 0137758
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-06
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
Reg. Agent Change 2017-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State