Search icon

THE AFFILIATI NETWORK, INC.

Company Details

Entity Name: THE AFFILIATI NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P12000022076
FEI/EIN Number 45-4713574
Address: 1521 Alton Rd, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOCARRAS RUBEN Agent 327 Plaza Real Blvd., BOCA RATON, FL, 33432

President

Name Role Address
PALTA SANJAY K President 1521 Alton Rd, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049434 OILY BRAIN, INC EXPIRED 2018-04-18 2023-12-31 No data 1521 ALTON RD, 160, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-22 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS THE AFFILIATI NETWORK, LLC A NON Q. CONVERSION NUMBER 300000211303
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 327 Plaza Real Blvd., Suite 217, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2018-08-20 SOCARRAS, RUBEN No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1521 Alton Rd, #160, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2016-04-29 1521 Alton Rd, #160, Miami Beach, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
Dawn E. Dubois, Appellant(s), v. The Affiliati Network, Inc., etc., Appellee(s). 3D2024-1115 2024-06-20 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-89-CC-05

Parties

Name Dawn E. Dubois
Role Appellant
Status Active
Name THE AFFILIATI NETWORK, INC.
Role Appellee
Status Active
Representations Ruben E. Socarras, Jr., Warren Kwavnick, Jafar M. Abuyounis
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Order
Description Appellee's Response to this Court's Order of October 2, 2024, filed on October 6, 2024, stating that Appellee does not intend to file an answer brief, is recognized by the Court.
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description Appellee's Response to the Order of October 2, 2024
On Behalf Of The Affiliati Network, Inc.
View View File
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dawn E. Dubois
View View File
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's Motion to Reinstate Appeal is granted, and the appeal is hereby reinstated. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Reinstate Appeal Case
On Behalf Of Dawn E. Dubois
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Waived-Approved application for indigent status filed.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal Includes Certificate of Service
On Behalf Of Dawn E. Dubois
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 30, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service Prior case: 23-0640
On Behalf Of Dawn E. Dubois
View View File
Docket Date 2024-10-02
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 20, 2024, and with the Florida Rules of Appellate Procedure. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Dawn E. Dubois, Appellant(s), v. The Affiliati Network, Inc., Appellee(s). 3D2023-0640 2023-04-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-89 CC

Parties

Name Dawn E. Dubois
Role Appellant
Status Active
Name THE AFFILIATI NETWORK, INC.
Role Appellee
Status Active
Representations Warren Kwavnick, Ruben E. Socarras, Jr.
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
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 Dawn E. Dubois
Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Written Opinion
Description Upon consideration, pro se Appellant's Motion for Issuance of a Written Opinion Denying Motion for Rehearing, Rehearing En Banc, and to Certify a Question of Great Public Importance is hereby denied.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order Striking Filing
Description Appellee's Response to pro se Appellant's Motion for Issuance of Written Opinion, filed on January 5, 2024, is noted. Upon consideration, Appellee's Request for the Imposition of Sanctions is hereby stricken as unauthorized pursuant to Florida Rule of Appellate Procedure 9.330(b) .
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Issuance of Written Opinion and Appellee's Request for the Imposition of Sanctions
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Written Opinion
Description Upon consideration, pro se Appellant's "Motion for Issuance of a Written Opinion Denying Motion to Stay Final Judgement" is hereby denied.
View View File
Docket Date 2024-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Issuance of a Written Opinion Denying Motion for Rehearing, Rehearing En Banc, And to Certify a Question of Great Public Importance
On Behalf Of Dawn E. Dubois
Docket Date 2023-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Issuance of a Written Opinion denying Motion to Stay Final Judgment
On Behalf Of Dawn E. Dubois
Docket Date 2023-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee's Response to pro se Appellant's Motion for Rehearing, Rehearing En Banc, and to Certify a Question of Great Public Importance, filed on December 13, 2023, is noted.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing, and to Certify a Question of Great Public Importance is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order re Stay
Description Upon consideration, pro se Appellant's Motion to Stay Final Judgment is hereby denied.
View View File
Docket Date 2023-12-14
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing, Rehearing En Banc, and to Certify A Question of Great Public Importance
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-12-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Final Judgment
On Behalf Of Dawn E. Dubois
Docket Date 2023-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, and to Certify a Question of Great Public Importance
On Behalf Of Dawn E. Dubois
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. EMAS, HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part; dismissed in part.
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Appellee's Response to Appellant Motion to Reverse Trial Court's Order denying Appellant's Motion to Reconsider New Trial Based on New Information
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Reverse Trial Court's Order Denying Appellant's Motion to Reconsider New Trial Based on New Information
On Behalf Of Dawn E. Dubois
Docket Date 2023-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dawn E. Dubois
Docket Date 2023-08-30
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Appellee's motion for attorney's fees.
On Behalf Of Dawn E. Dubois
Docket Date 2023-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dawn E. Dubois
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dawn E. Dubois
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for extension of time to file the initial brief is granted to and including July 17, 2023.
Docket Date 2023-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE ORDER DISMISSING APPEAL
On Behalf Of Dawn E. Dubois
Docket Date 2023-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 5/16/23
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration of pro se Appellant’s Motion to Vacate Order Dismissing Appeal, the appeal is hereby reinstated.
Docket Date 2023-05-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 10, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 20, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
ALEXANDER WIEDER, et al., VS THE AFFILIATI NETWORK, INC. 3D2019-0248 2019-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25141

Parties

Name ALEXANDER WIEDER
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL, EDWARD A. MALDONADO
Name LIFECARE INTERNATIONAL ENTERPRISES, INC.
Role Appellant
Status Active
Name THE AFFILIATI NETWORK, INC.
Role Appellee
Status Active
Representations RUBEN E. SOCARRAS, THOMAS G. ZEICHMAN, Warren B. Kwavnick
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2020-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorney Fees is hereby denied.
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEXANDER WIEDER
Docket Date 2020-05-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ request for oral argument is hereby denied.LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEXANDER WIEDER
Docket Date 2020-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellants' Motion for Appellate Attorney Fees
On Behalf Of ALEXANDER WIEDER
Docket Date 2020-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXANDER WIEDER
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-02-26
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 ALEXANDER WIEDER
Docket Date 2020-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including February 7, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/28/20
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2019-11-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ Corrected Initial Brief
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' Unopposed Motion to Supplement the Record and File a Corrected Brief is granted, and the record on appeal is supplemented to include the trial exhibits that are attached to said Motion.
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Appellants' Unopposed Motion to Supplement Record and File Corrected Brief
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/29/19
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted.
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellants' Motion for Extension of Time
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE AFFILIATI NETWORK, INC.
Docket Date 2019-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 24, 2019.
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER WIEDER
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Conversion 2021-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State