Entity Name: | MAIDA VALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAIDA VALE, 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: | 06 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | P07000029249 |
FEI/EIN Number |
208570368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gwinnell CHRISTINE | President | 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411 |
HERRERA VICTOR | Vice President | 120 2nd Street, Jupiter, FL, 33458 |
MCMICHAEL KAREN | Secretary | 424 Flotilla Lane, NORTH PALM BEACH, FL, 33408 |
GWINNELL TIM | Treasurer | 2123 Reston Circle, ROYAL PALM BEACH, FL, 33411 |
Zappalo Scott | Agent | 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-30 | Zappalo, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 4360 Northlake Blvd, SUITE 101, Palm Beach Gardens, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2123 Reston Circle, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2123 Reston Circle, ROYAL PALM BEACH, FL 33411 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000245105 | LAPSED | 502009CA038914XXXXMB AF | 15TH JUDICIAL CIRCUIT COURT | 2011-03-11 | 2016-04-21 | $51,395.00 | ABBEY ROAD PLAZA CORPORATION, 10800 N. MILITARY TRAIL, SUITE 215, PALM BEACH GARDENS, FL 33410 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABBEY ROAD PLAZA, LLC, ANTHONY L. GRAHAM & ROSS F. PERSON VS MAIDA VALE, INC. | 4D2017-0826 | 2017-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSS F. PERSON |
Role | Appellant |
Status | Active |
Name | ANTHONY L. GRAHAM |
Role | Appellant |
Status | Active |
Name | ABBEY ROAD PLAZA, LLC |
Role | Appellant |
Status | Active |
Representations | James Burnham, E. Cole Fitzgerald, John M. Jorgensen |
Name | MAIDA VALE, INC. |
Role | Appellee |
Status | Active |
Representations | Scott William Zappolo |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 7777-06-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***NO GJ*** ***NO FO*** |
Docket Date | 7777-04-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 16-2882 FOR ALL PURPOSES*** SEE 16-2882 FOR ALL FUTURE DOCKETING*** |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's October 20, 2017 motion for appellate attorney's fees is denied. |
Docket Date | 2018-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellants' April 5, 2017 motion to consolidate appeals with agreed briefing schedule is granted, and the above-styled case numbers are now consolidated 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. The case shall proceed under case number 4D16-2882. Pursuant to the motion, the initial brief for case number 4D17-0826 will be due on May 30, 2017; the consolidated answer brief will be due on June 29, 2017; and the consolidated reply brief will be due on July 14, 2017. |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 16-2882 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-03-22 |
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 | 2017-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2017-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2012CA007504XXXXMB |
Parties
Name | ABBEY ROAD PLAZA, LLC |
Role | Appellant |
Status | Active |
Representations | DEREK M. JORGENSEN, S. Brian Bull, John M. Jorgensen, E. Cole Fitzgerald, James Burnham |
Name | MAIDA VALE, INC. |
Role | Appellee |
Status | Active |
Representations | Julie H. Littky-Rubin, Scott William Zappolo |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
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 | 2017-08-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 7777-06-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***NO GJ*** ***NO FO*** |
Docket Date | 7777-04-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-826*** |
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 30, 2017 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2018-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-10-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND RESPONSE TO MOTION FOR ATTORNEY FEES |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-10-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 10/20/2017 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/4/17 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-08-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 12 DAYS TO 8/30/17 |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 8/18/17 |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-06-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 06/09/17 (IN 17-826) (SEE 4/11/17 ORDER) |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-05-04 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ "SUPPLEMENT" 206 PAGES |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellants' April 5, 2017 motion to consolidate appeals with agreed briefing schedule is granted, and the above-styled case numbers are now consolidated 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. The case shall proceed under case number 4D16-2882. Pursuant to the motion, the initial brief for case number 4D17-0826 will be due on May 30, 2017; the consolidated answer brief will be due on June 29, 2017; and the consolidated reply brief will be due on July 14, 2017. |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 17-826 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/10/17 |
On Behalf Of | MAIDA VALE, INC. |
Docket Date | 2017-02-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 14 days to 2/14/17 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6828 PAGES |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 1/31/17 |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2016-08-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 29, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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. |
Docket Date | 2016-08-30 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2016-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABBEY ROAD PLAZA, LLC |
Docket Date | 2016-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-25 |
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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502009CA038914XXX |
Parties
Name | ABBEY ROAD PLAZA CORPORATION |
Role | Appellant |
Status | Active |
Representations | John M. Jorgensen |
Name | MAIDA VALE, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | DOUGLAS A. WILLIS, Scott William Zappolo, Julie H. Littky-Rubin |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | ABBEY ROAD PLAZA CORPORATION |
Docket Date | 2013-04-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY |
On Behalf Of | ABBEY ROAD PLAZA CORPORATION |
Docket Date | 2013-04-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ CORRECTIONS/AMENDMENTS AE Julie H. Littky-Rubin 0983306 |
Docket Date | 2013-04-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA John M. Jorgensen 0348112 |
Docket Date | 2013-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABBEY ROAD PLAZA CORPORATION |
Docket Date | 2013-03-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State