Search icon

TD AMERITRADE, INC.

Branch

Company Details

Entity Name: TD AMERITRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Jun 1987 (38 years ago)
Branch of: TD AMERITRADE, INC., NEW YORK (Company Number 513291)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2006 (18 years ago)
Document Number: P15025
FEI/EIN Number 06-0988655
Address: 200 S. 108th Avenue, Omaha, NE 68154
Mail Address: 200 S. 108th Avenue, Omaha, NE 68154
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Sullivan, Staci Director 200 S. 108th Avenue, Omaha, NE 68154

Treasurer

Name Role Address
Asmus, Michael Treasurer 200 S. 108th Avenue, Omaha, NE 68154

Secretary

Name Role Address
Tate, Kristopher Secretary 200 S. 108th Avenue, Omaha, NE 68154

Managing Director

Name Role Address
Ortiz, Geraldine Managing Director 200 S. 108th Avenue, Omaha, NE 68154
Sullivan, Staci Managing Director 200 S. 108th Avenue, Omaha, NE 68154

Tax Compliance Officer

Name Role Address
Ortiz, Geraldine Tax Compliance Officer 200 S. 108th Avenue, Omaha, NE 68154

Operations

Name Role Address
Sullivan, Staci Operations 200 S. 108th Avenue, Omaha, NE 68154

Assistant Corporate Secretary

Name Role Address
Salvesen, Jeffrey E. Assistant Corporate Secretary 200 S. 108th Avenue, Omaha, NE 68154
Flor, Laura Garcia Assistant Corporate Secretary 200 S. 108th Avenue, Omaha, NE 68154
Allen, Peter Blake Assistant Corporate Secretary 200 S. 108th Avenue, Omaha, NE 68154
Talbot, Paul W. Assistant Corporate Secretary 200 S. 108th Avenue, Omaha, NE 68154
Knelsen, Tanis Assistant Corporate Secretary 200 S. 108th Avenue, Omaha, NE 68154
Stratton, Michelle Assistant Corporate Secretary 200 S. 108th Avenue, Omaha, NE 68154

President

Name Role Address
Kostulias, James President 200 S. 108th Avenue, Omaha, NE 68154

Chief Financial Officer

Name Role Address
Thompson, Aaron Chief Financial Officer 200 S. 108th Avenue, Omaha, NE 68154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 200 S. 108th Avenue, Omaha, NE 68154 No data
CHANGE OF MAILING ADDRESS 2024-04-09 200 S. 108th Avenue, Omaha, NE 68154 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-09-15 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2006-09-05 TD AMERITRADE, INC. No data
NAME CHANGE AMENDMENT 2002-01-07 TD WATERHOUSE INVESTOR SERVICES, INC. No data
REINSTATEMENT 1997-10-27 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000019673 TERMINATED 1000000702028 COLUMBIA 2015-12-31 2036-01-06 $ 170,827.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Samir Elkabani, Appellant(s), v. Max Real Estate, LLC, Town Square of Merritt Island, LLC, and SK Partnership, LLP, Appellee(s). 5D2024-0461 2024-02-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-038031

Parties

Name Samir Elkabani
Role Appellant
Status Active
Representations Nicole Deese Newlon, Stephenie Anthony, Julia Traina
Name TD AMERITRADE, INC.
Role Appellee
Status Active
Name Anthony and Partners, LLC
Role Appellee
Status Active
Name SK Partnership, LLP
Role Appellee
Status Active
Name TOWN SQUARE OF MERRITT ISLAND, LLC
Role Appellee
Status Active
Name MAX REAL ESTATE LLC
Role Appellee
Status Active
Representations Heather Cooper, Jesse L. Kabaservice, David G. Larkin
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/2024
On Behalf Of Samir Elkabani
Docket Date 2024-10-16
Type Response
Subtype OA Preference Request
Description AA OA Preference Request
On Behalf Of Samir Elkabani
Docket Date 2024-10-15
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-10-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument and AA OA Preference
On Behalf Of Samir Elkabani
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Samir Elkabani
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Samir Elkabani
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 9/23
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Samir Elkabani
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Samir Elkabani
Docket Date 2024-08-09
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MAX Real Estate, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/25
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-06-25
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Samir Elkabani
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to MOTION TO DISMISS PER 5/30 ORDER
On Behalf Of Samir Elkabani
Docket Date 2024-05-30
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MAX Real Estate, LLC
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF AND APPX ACCEPTED; ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-04-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Samir Elkabani
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Samir Elkabani
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Samir Elkabani
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-04-08
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 Samir Elkabani
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2024-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/7 - AMENDED
On Behalf Of Samir Elkabani
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/12 ORDER
On Behalf Of Samir Elkabani
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AGREED NOTICE OF EXTENSION OF TIME FILED 3/11
On Behalf Of Samir Elkabani
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Samir Elkabani
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-10-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief TO 9/30
View View File
ADWEISS LLLP, etc., et al., VS JOHN A. DAUM, et al., 3D2022-0787 2022-05-10 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
20-15407

Parties

Name ADWEISS, LLC
Role Appellant
Status Active
Name ADWEISS, LLLP
Role Appellant
Status Active
Representations Max R. Price, Dennis A. Grossman
Name MARCIA DAUM
Role Appellee
Status Active
Name JOHN A. DAUM
Role Appellee
Status Active
Representations Heather Cooper, Andrew Thomson, Loren S. Granoff, Emilio Dominguez, Courtney C. Wenrick, Jacob J. Liro, Jordan S. Cohen
Name DEBRA ROTH
Role Appellee
Status Active
Name JAD SERVICES LLC
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name BRADLEY DAUM
Role Appellee
Status Active
Name TD AMERITRADE, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2023-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PLAINTIFFS-APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ADWEISS, LLLP
Docket Date 2023-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADWEISS, LLLP
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 05/23/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2023-04-12
Type Notice
Subtype Notice
Description Notice ~ THIRD-PARTY DEFENDANTS' NOTICE OF ADOPTING ARUGMENT IN TD AMERITRADE, INC.'S ANSWER BRIEF
On Behalf Of JOHN A. DAUM
Docket Date 2023-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN A. DAUM
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN A. DAUM
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 04/07/2023
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 03/24/2023
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE TD AMERITRADE, INC.'S NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of JOHN A. DAUM
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE TD AMERITRADE, INC.'S NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of JOHN A. DAUM
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-42 days to 03/10/2023
Docket Date 2022-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADWEISS, LLLP
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 6 days to 12/28/22
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ PLAINTIFFS-APPELLANTS' NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF AND NOTICE OF DILIGENT PROSECUTION OF THIS APPEAL
On Behalf Of ADWEISS, LLLP
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ PLAINTIFFS-APPELLANTS' NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF AND NOTICE OF DILIGENT PROSECUTION OF THIS APPEAL
On Behalf Of ADWEISS, LLLP
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-03 days to 12/22/2022
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/2022
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFFS-APPELLANTS' NOTICE OF NO OPPOSITION TOEXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEFAND NOTICE OF DILIGENT PROSECUTION OF THIS APPEAL
On Behalf Of ADWEISS, LLLP
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/19/2022
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2022-09-09
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 2022-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee TD Ameritrade, Inc.’s Opposition to Appellants’ Motion to Determine Jurisdiction is noted. Appellees Debra Roth, Bradley Daum, and Marcia Daum’s Response and Statement of Opposition is also noted. Upon consideration, Appellants’ Motion to Determine Jurisdiction Over this Appeal on Two Grounds is hereby denied.
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ THIRD PARTY DEFENDANTS' RESPONSE AND INCORPORATED STATEMENT OF OPPOSITION
On Behalf Of JOHN A. DAUM
Docket Date 2022-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants’ Motion to Determine Jurisdiction.
Docket Date 2022-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PLAINTIFFS-APPELLANTS' MOTION TO DETERMINE JURISDICTIONOVER THIS APPEAL ON TWO GROUNDS
On Behalf Of ADWEISS, LLLP
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee TD Ameritrade, Inc.’s Opposition to Appellants’ Motion to Temporarily Relinquish Jurisdiction is noted. Upon consideration, Appellants’ Motion to Temporarily Relinquish Jurisdiction is hereby denied.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ THIRD PARTY DEFENDANT'S RESPONSE AND INCORPORATED STATEMENT OF OPPOSITION
On Behalf Of JOHN A. DAUM
Docket Date 2022-06-20
Type Response
Subtype Reply
Description REPLY ~ See order issued on 6-21-22/stricken.APPELLANTS' MOTION TO FILE ATTACHED REPLY SHOWINGAPPELLEE'S ARGUMENT DOES NOT MAKE SENSE AND WOULDLEAD THIS COURT TO WASTE TIME ON A SUPERSEDED PLEADING
On Behalf Of ADWEISS, LLLP
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TD AMERITRADE, INC.'S OPPOSITIONTO APPELLANTS' MOTION TO TEMPORARILY RELINQUISHJURISDICTION TO THE CIRCUIT COURT
On Behalf Of JOHN A. DAUM
Docket Date 2022-06-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Temporarily Relinquish Jurisdiction.
Docket Date 2022-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PLAINTIFFS-APPELLANTS' MOTION TO TEMPORARILY RELINQUISHJURISDICTION TO THE CIRCUIT COURT IN THE INTERESTS OFJUDICIAL ECONOMY TO PERMIT A SINGLE ORDERADDRESSING THE SINGLE SUPERSEDING PLEADING
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-11
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 21, 2022.
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is du.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
Reg. Agent Change 2021-09-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State