Entity Name: | REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Apr 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 Sep 2006 (18 years ago) |
Document Number: | N96000002247 |
FEI/EIN Number | 593454489 |
Address: | 2995 Remington Boulevard, Kissimmee, FL, 34744, US |
Mail Address: | 2995 Remington Boulevard, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wonsetler & Webner | Agent | 717 N. Magnolia Ave, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
Ogaz Dorothy | Director | 2995 Remington Boulevard, Kissimmee, FL, 34744 |
fuentes gerardo | Director | 2995 Remington Boulevard, Kissimmee, FL, 34744 |
Murphy Leo | Director | 2995 Remington Boulevard, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Psarsky Matt | President | 2995 Remington Boulevard, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Bowles Chassidy | Secretary | 2995 Remington Boulevard, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Miller Rendon | Vice President | 2995 Remington Boulevard, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Wonsetler & Webner | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 717 N. Magnolia Ave, Orlando, FL 32803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-12 | 2995 Remington Boulevard, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-12 | 2995 Remington Boulevard, Kissimmee, FL 34744 | No data |
MERGER | 2006-09-08 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000059349 |
MERGER | 2005-10-03 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000056659 |
MERGER | 2001-08-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 100000038491 |
MERGER NAME CHANGE | 2001-08-30 | REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD D. GONZALEZ AND MARIA G. CEBALLOS VS CITIBANK, N.A., AS TRUSTEE FOR CMTI ASSET TRUST, H&R BLOCK BANK, A FEDERAL SAVINGS BANK, SAND CANYON CORPORATION, REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC., CLAUDETTE GONZALEZ AND KATHRYN GONZALEZ | 5D2020-0534 | 2020-02-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edward D. Gonzalez |
Role | Appellant |
Status | Active |
Representations | Rafael F. Garcia |
Name | Maria G. Ceballos |
Role | Appellant |
Status | Active |
Name | SAND CANYON CORPORATION |
Role | Appellee |
Status | Active |
Name | REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Kathryn Gonzalez |
Role | Appellee |
Status | Active |
Name | Claudette Gonzalez |
Role | Appellee |
Status | Active |
Name | Citibank, N.A. |
Role | Appellee |
Status | Active |
Representations | Albert A. Zakarian, Michael A. Ungerbueler, Albertelli Law, West A. Holden, Michelle Garcia Gilbert |
Name | H & R Block Bank, A Federal Saving Bank |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 8/4; 6/15 MOTION TREATED AS A MOT FOR EXT OF TIME AND IS GRANTED; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED |
Docket Date | 2020-06-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF 5/28 ORDER, OR IN THE ALTERNATIVE TO EXTEND TIME TO FILE INITIAL BRIEF; TREATED AS A MOT FOR EXT OF TIME AND GRANTED PER 6/24 ORDER |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2021-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-06-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 16 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ LT CLERK W/IN 10 DYS TRANSMIT SROA... |
Docket Date | 2021-01-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-12-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AMENDED |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-11-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Citibank, N.A. |
Docket Date | 2020-10-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY FROM 12/21 THROUGH 1/4 |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 11/16 |
Docket Date | 2020-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Citibank, N.A. |
Docket Date | 2020-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AE FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2020-10-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Citibank, N.A. |
Docket Date | 2020-10-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citibank, N.A. |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1040 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED 10/9 |
Docket Date | 2020-09-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2020-08-19 |
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 | Edward D. Gonzalez |
Docket Date | 2020-08-18 |
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 | Edward D. Gonzalez |
Docket Date | 2020-08-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL W/IN 5 DAYS FILE AMEND MOT |
Docket Date | 2020-08-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AMD MOT W/I 5 DAYS |
Docket Date | 2020-08-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/5 ORDER AND REQUEST FOR EOT |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 5/15 MOT FOR REHEARING TREATED AS A MOT TO REINSTATE AND GRANTED; FILING FEE BY 6/5; IB BY 6/25 |
Docket Date | 2020-05-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND CLARIFICATION, OR IN THE ALTERNATIVE, TO REINSTATE APPEAL |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-04-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-03-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-03-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/24/20 |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 1/19 |
Docket Date | 2020-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2012-CA-001532 |
Parties
Name | Maria G. Ceballos |
Role | Petitioner |
Status | Active |
Name | Edward D. Gonzalez |
Role | Petitioner |
Status | Active |
Representations | Rafael F. Garcia |
Name | SAND CANYON CORPORATION |
Role | Respondent |
Status | Active |
Name | Citibank, N.A. |
Role | Respondent |
Status | Active |
Representations | West A. Holden, Michael A. Ungerbueler, Albertelli Law |
Name | Kathryn Gonzalez |
Role | Respondent |
Status | Active |
Name | Claudette Gonzalez |
Role | Respondent |
Status | Active |
Name | H & R Block Bank, A Federal Saving Bank |
Role | Respondent |
Status | Active |
Name | REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-07-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-06-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2020-06-18 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2020-03-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 3/3 ORDER |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-03-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED PER 3/3 ORDER |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT FILE AMENDED PET AND APX BY 3/9; CASE TO PROCEED AS PET FOR CERTIORARI; RESPONSE TREATED AS MOT FOR CLARIFICATION AND IS DENIED |
Docket Date | 2020-02-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/25 ORDER AND REQUEST FOR CLARIFICATION; TREATED AS MOT FOR CLARIFICATION PER 3/3 ORDER |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 5 DYS FILE AMENDED PET FOR WRIT OF CERTIORARI AND APX |
Docket Date | 2020-02-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Edward D. Gonzalez |
Docket Date | 2020-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Edward D. Gonzalez |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-002678-MF |
Parties
Name | ERINSON HERNANDEZ |
Role | Appellant |
Status | Active |
Name | REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | David Rosenberg, Jared Block, Robertson, Anschutz & Schneid, Vanessa Sloat-Rogers, Chris Lim |
Name | ANA G. ESTEVES |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-07-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2019-06-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS |
Docket Date | 2019-06-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ERINSON HERNANDEZ |
Docket Date | 2019-06-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ERINSON HERNANDEZ |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2019-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/30/19 |
On Behalf Of | ERINSON HERNANDEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State