Search icon

STUART B. KROST, M.D., P.A.

Company Details

Entity Name: STUART B. KROST, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2009 (15 years ago)
Document Number: P00000107972
FEI/EIN Number 522277463
Address: 2290 10th Avenue North, LAKE WORTH, FL, 33461, US
Mail Address: 2290 10th Avenue North, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235427774 2011-07-19 2011-11-17 3618 LANTANA RD, SUITE 201, LAKE WORTH, FL, 334622246, US 9220 SW 72ND ST, SUITE 106, MIAMI, FL, 331733259, US

Contacts

Phone +1 561-296-2220
Fax 5612962221
Phone +1 305-722-9954

Authorized person

Name STUART B KROST
Role OWNER
Phone 5612902220

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME0061951
State FL
Is Primary Yes
Taxonomy Code 363AM0700X - Medical Physician Assistant
License Number PA9103862
State FL
Is Primary No
Taxonomy Code 363AM0700X - Medical Physician Assistant
License Number PA9103888
State FL
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2023 522277463 2024-10-11 STUART B. KROST, M.D., P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2022 522277463 2024-02-15 STUART B. KROST, M.D., P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2022 522277463 2024-02-15 STUART B. KROST, M.D., P.A. 29
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2021 522277463 2022-09-30 STUART B. KROST, M.D., P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing STUART KROST
Valid signature Filed with authorized/valid electronic signature
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2020 522277463 2021-10-12 STUART B. KROST, M.D., P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2019 522277463 2020-10-12 STUART B. KROST, M.D., P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2018 522277463 2019-10-04 STUART B. KROST, M.D., P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2017 522277463 2018-09-28 STUART B. KROST, M.D., P.A. 21
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462
STUART B. KROST, M.D., P.A. CASH BALANCE PLAN 2017 522277463 2018-10-01 STUART B. KROST, M.D., P.A. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN 2017 522277463 2018-09-28 STUART B. KROST, M.D., P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5612962226
Plan sponsor’s address 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462

Agent

Name Role Address
KROST STUART B Agent 3618 LANTANA RD, LAKE WORTH, FL, 33462

President

Name Role Address
KROST STUART B President 2290 10TH AVE NORTH, LAKE WORTH, FL, 33461

Director

Name Role Address
KROST STUART B Director 2290 10TH AVE NORTH, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124283 WETREATPAIN MD ACTIVE 2022-10-04 2027-12-31 No data 2290 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 2290 10th Avenue North, SUITE 201, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 2290 10th Avenue North, SUITE 201, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3618 LANTANA RD, LAKE WORTH, FL 33462 No data
CANCEL ADM DISS/REV 2009-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
STUART B. KROST, M.D., P.A. a/a/o FREDRICK BAKER VS PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION 4D2022-0548 2022-02-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-010360

Parties

Name Fredrick Baker
Role Appellant
Status Active
Name STUART B. KROST, M.D., P.A.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Michael S. Walsh
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 9, 2022 joint stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2022-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-03-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 13, 2022 order is an appealable final order, as it appears the order on appeal does not enter a judgment or contain any language indicating finality. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding an order lacking words of finality is not a final judgment). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
STUART B. KROST, M.D., P.A a/a/o JORGE GARCIA FERNANDEZ VS THE RESPONSE AUTO INSURANCE COMPANY 4D2022-0296 2022-01-27 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE19-009836

Parties

Name STUART B. KROST, M.D., P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Jorge Garcia Fernandez
Role Appellant
Status Active
Name The Response Auto Insurance Company
Role Appellee
Status Active
Representations Charles L. Vaccaro
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2022-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/6/22
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2022-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/06/2022
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 31, 2022 “notice of filing designated email address pursuant to Rule 2.516 Florida Rules of Judicial Administration” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***AMENDED***
On Behalf Of The Response Auto Insurance Company
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 2/1/22***
On Behalf Of The Response Auto Insurance Company
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2022-01-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STUART B. KROST, M.D., P.A a/a/o KIERA DAVIS VS ALLSTATE INDEMNITY COMPANY 4D2021-0966 2021-03-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-011633

Parties

Name Kiera Davis
Role Appellant
Status Active
Name STUART B. KROST, M.D., P.A.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Andrew E. Schwartz, Daniel E. Nordby, Alyssa L. Cory, Douglas G. Brehm
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-08-09
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 August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-06
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 Stuart B. Krost, M.D., P.A
Docket Date 2021-08-26
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's August 25, 2021 notice is treated as a motion to withdraw and the motion is granted. Appellee’s March 15, 2021 motion for attorney’s fees is considered withdrawn.
Docket Date 2021-08-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (NOTICE OF WITHDRAWAL OF MOTION FOR ATTY. FEES)
On Behalf Of Allstate Indemnity Company
Docket Date 2021-08-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s March 15, 2021 motion for attorney’s fees.
Docket Date 2021-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/21.
Docket Date 2021-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21.
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-05-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (192 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-05-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 10, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 29, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOTION WITHDRAWN)
On Behalf Of Allstate Indemnity Company
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stuart B. Krost, M.D., P.A
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart B. Krost, M.D., P.A

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State