Search icon

JN NURSING REGISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JN NURSING REGISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JN NURSING REGISTRY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P04000109760
FEI/EIN Number 753175804

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

Address: 160 CONGRESS PARK DRIVE, STE. 204, DELRAY BEACH, FL, 33445
Mail Address: 160 CONGRESS PARK DRIVE, STE. 204, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JOYCE President 3462 GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
STEWART JOYCE Secretary 3462 GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
STEWART JOYCE Treasurer 3462 GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
STEWART JOYCE Agent 3462 GERMANTOWN ROAD, DELRAY BEACH, FL, 33445

National Provider Identifier

NPI Number:
1457837155
Certification Date:
2024-07-03

Authorized Person:

Name:
MRS. JOYCE STEWART
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5613306526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3462 GERMANTOWN ROAD, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2013-08-12 STEWART, JOYCE -
AMENDMENT 2013-08-12 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-19 160 CONGRESS PARK DRIVE, STE. 204, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2008-01-19 160 CONGRESS PARK DRIVE, STE. 204, DELRAY BEACH, FL 33445 -

Court Cases

Title Case Number Docket Date Status
SARA MARION FORTUNOFF, as Personal Representative of the ESTATE OF MURRAY FORTUNOFF VS JN NURSING REGISTRY, INC. and DELORES MCPHERSON 4D2017-3207 2017-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA015098

Parties

Name SARA MARION FORTUNOFF
Role Appellant
Status Active
Representations Matthew E. Haynes, Sorraya M. Solages-Jones
Name ESTATE OF MURRAY FORTUNOFF
Role Appellant
Status Active
Name JN NURSING REGISTRY, INC.
Role Appellee
Status Active
Representations Steve E Baker, Richard Thomas Woulfe
Name DELORES MCPHERSON
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D17-2389 AND 4D 17-3207 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D17-2389 FOR ALL FUTURE DOCKET***
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 19, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of the last-filed answer or amicus brief. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Delores McPherson's March 26, 2018 amended unopposed motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before May 11, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's (Delores McPherson) February 2, 2018 verified motion for permission to appear pro hac vice is granted, and Caryn L. Lilling, Esquire, is permitted to appear in this appeal as counsel for appellee, Delores McPherson. Caryn L. Lilling, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-01-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that Private Care Association of Florida, Inc.'s January 23, 2018 unopposed motion for clarification of order and/or extension of time to file amicus curiae brief is granted, and this court's January 22, 2018 order is vacated and the following is substituted in its place: ORDERED that Private Care Association of Florida, Inc.’s January 3, 2018 motion for leave to file brief as amicus curiae in support of appellee is granted. Private Care Association of Florida, Inc. shall file its amicus curiae brief within ten (10) days after appellee files its answer brief.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Private Care Association of Florida, Inc.’s January 3, 2018 motion for leave to file brief as amicus curiae in support of appellee is granted. Private Care Association of Florida, Inc. shall file its amicus curiae brief within ten (10) days from the date of this order.
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Delores McPherson) January 11, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Sara A. Goldberg's December 11, 2017 notice of appearance is stricken as unauthorized without prejudice to filing the notice of appearance simultaneous to filing a motion for leave to file an amicus brief, as Private Care Association of Florida, Inc. is not a party to this case and, therefore, counsel cannot appear via a notice of appearance under Florida Rule of Judicial Administration 2.505(e)(3); further,ORDERED sua sponte that Sara A. Goldberg's December 11, 2017 Motion to Appear Pro Hac Vice on behalf of Russel A. Hollrah, and Motion to Appear Pro Hac Vice on behalf of Patrick A. Hollrah are stricken as unauthorized without prejudice to filing the motions simultaneous to filing a motion for leave to file an amicus brief.
Docket Date 2017-11-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-3207 and 4D17-2389 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D17-2389. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's October 27, 2017 notice of related case, it is ORDERED that the parties shall show cause in writing, if any there be, within ten (10) days from the date of this order why the instant case and case number 4D17-2389 should not be consolidated for all purposes.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-19
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 2017-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SARA MARION FORTUNOFF VS JN NURSING REGISTRY, INC. and DELORES MCPHERSON 4D2017-2389 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA015098

Parties

Name ESTATE OF MURRAY FORTUNOFF
Role Appellant
Status Active
Name SARA MARION FORTUNOFF
Role Appellant
Status Active
Representations Sorraya M. Solages-Jones, Matthew E. Haynes
Name DELORES MCPHERSON
Role Appellee
Status Active
Name JN NURSING REGISTRY, INC.
Role Appellee
Status Active
Representations CARYN L LILLING, Scott Clark Cochran, SARA A GOLDBERG, Steve E Baker, Thomas A. Valdez, PATRICK ALLEN HOLLRAH, RUSSELL ALLEN HOLLRAH, Richard Thomas Woulfe, MARK A. RUTLEDGE
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORDER AND/OR EXTENSION OF TIME TO FILE AMICUS CURIAE BRIEF
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Private Care Association of Florida, Inc.’s January 3, 2018 motion for leave to file brief as amicus curiae in support of appellee is granted. Private Care Association of Florida, Inc. shall file its amicus curiae brief within ten (10) days from the date of this order.
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Delores McPherson) January 11, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 7777-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D17-2389 AND 4D 17-3207 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D17-2389 FOR ALL FUTURE DOCKET***
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 6/15/18
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2018-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (DELORES MCPHERSON)
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 19, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of the last-filed answer or amicus brief. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-04-19
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 SARA MARION FORTUNOFF
Docket Date 2018-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (JN NURSING REGISTRY, INC.)
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Delores McPherson's March 26, 2018 amended unopposed motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before May 11, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AMENDED*(DELORES MCPHERSON)
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED MOTION FILED 3/26/18*** (DELORES MCPHERSON)
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/11/18
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's (Delores McPherson) February 2, 2018 verified motion for permission to appear pro hac vice is granted, and Caryn L. Lilling, Esquire, is permitted to appear in this appeal as counsel for appellee, Delores McPherson. Caryn L. Lilling, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-01-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that Private Care Association of Florida, Inc.'s January 23, 2018 unopposed motion for clarification of order and/or extension of time to file amicus curiae brief is granted, and this court's January 22, 2018 order is vacated and the following is substituted in its place: ORDERED that Private Care Association of Florida, Inc.’s January 3, 2018 motion for leave to file brief as amicus curiae in support of appellee is granted. Private Care Association of Florida, Inc. shall file its amicus curiae brief within ten (10) days after appellee files its answer brief.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the Private Care Association of Florida, Inc.'s January 3, 2018 verified motions for permission to appear pro hac vice are granted, and Patrick A. Hollrah, Esquire and Russell A. Hollrah, Esquire are permitted to appear in this appeal as counsel for Private Care Association of Florida, Inc. Patrick A. Hollrah, Esquire and Russell A. Hollrah, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 3/12/18
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-01-03
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2018-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2017-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2017-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Sara A. Goldberg's December 11, 2017 notice of appearance is stricken as unauthorized without prejudice to filing the notice of appearance simultaneous to filing a motion for leave to file an amicus brief, as Private Care Association of Florida, Inc. is not a party to this case and, therefore, counsel cannot appear via a notice of appearance under Florida Rule of Judicial Administration 2.505(e)(3); further,ORDERED sua sponte that Sara A. Goldberg's December 11, 2017 Motion to Appear Pro Hac Vice on behalf of Russel A. Hollrah, and Motion to Appear Pro Hac Vice on behalf of Patrick A. Hollrah are stricken as unauthorized without prejudice to filing the motions simultaneous to filing a motion for leave to file an amicus brief.
Docket Date 2017-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ **STRICKEN AS UNAUTHORIZED 12/12/17**
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN AS UNAUTHORIZED 12/12/17**
On Behalf Of JN NURSING REGISTRY, INC.
Docket Date 2017-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 182 PAGES
Docket Date 2017-11-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-3207 and 4D17-2389 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D17-2389. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's October 27, 2017 notice of related case, it is ORDERED that the parties shall show cause in writing, if any there be, within ten (10) days from the date of this order why the instant case and case number 4D17-2389 should not be consolidated for all purposes.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 1/4/18
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1302 PAGES
Docket Date 2017-07-31
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 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARA MARION FORTUNOFF
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State