Search icon

TAMPA PAIN RELIEF CENTER, INC.

Company Details

Entity Name: TAMPA PAIN RELIEF CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 1996 (28 years ago)
Document Number: P96000069545
FEI/EIN Number 593394937
Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Mail Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205206216 2015-10-02 2016-03-21 311 PARK PLACE BLVD, 5TH FLOOR, CLEARWATER, FL, 337594904, US 2333 W HILLSBOROUGH AVE, STE 100, TAMPA, FL, 336031052, US

Contacts

Phone +1 727-755-0639
Fax 7277550679
Phone +1 813-872-4492
Fax 8138309494

Authorized person

Name MRS. ARIANA BEDOYA
Role CREDENTIALING SPECIALIST
Phone 7277550693

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number OS9146
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 262580600
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
BALDOCK JENNIFER Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
KENNEDY BRETT Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
DOHERTY DAVE Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
O'BRIEN JEFF Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136431 FLORIDA PAIN RELIEF CENTERS ACTIVE 2023-11-07 2028-12-31 No data 340 SEVEN SPRINGS WAY, STE 600, BRENTWOOD, TN, 37027
G21000114829 REHABILITATION MEDICAL GROUP ACTIVE 2021-09-07 2026-12-31 No data 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027
G21000114825 CENTRAL FLORIDA PAIN RELIEF CENTERS-ALTAMONTE SPRINGS ACTIVE 2021-09-07 2026-12-31 No data 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027
G21000114828 SARASOTA PAIN RELIEF CENTERS-LAKEWOOD RANCH ACTIVE 2021-09-07 2026-12-31 No data 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027
G21000114826 CENTRAL FLORIDA PAIN RELIEF CENTERS-LAKE MARY ACTIVE 2021-09-07 2026-12-31 No data 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027
G21000114824 CENTRAL FLORIDA PAIN RELIEF CENTERS-DOWNTOWN ORLANDO ACTIVE 2021-09-07 2026-12-31 No data 310 SEVEN SPRINGS WAY, STE 600, BRENTWOOD, TN, 97027
G21000114827 PAIN MEDICINE INSTITUTE OF BRADENTON ACTIVE 2021-09-07 2026-12-31 No data 310 SEVEN SPRINGS WAY, STE 500, BRENTWOOD, TN, 37027
G20000029653 LAKE MARY PAIN RELIEF CENTER ACTIVE 2020-03-09 2025-12-31 No data 310 SEVEN SPRINGS WAYS, STE 500, BRENTWOOD, TN, 37027
G16000102535 MEDICAL VILLAGE URGENT CARE EXPIRED 2016-09-19 2021-12-31 No data 2333 WEST HILLSBOROUGH AVE, STE 160, TAMPA, FL, 33603
G16000083649 MEDICAL VILLAGE IMAGING EXPIRED 2016-08-09 2021-12-31 No data 2333 W. HILLSBOROUGH AVE, STE 150, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 No data
CHANGE OF MAILING ADDRESS 2023-04-24 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2011-07-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
LUIS A. GUERRERO M.D., Appellant(s) v. TAMPA PAIN RELIEF CENTER, INC., Appellee(s). 6D2024-0697 2024-03-28 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-011267-O

Parties

Name LUIS A. GUERRERO M.D.
Role Appellant
Status Active
Representations JOHN H. PELZER, ESQ., Susana Cristina Garcia Esq.
Name TAMPA PAIN RELIEF CENTER, INC.
Role Appellee
Status Active
Representations ALAN ROSSENTHAL Esq., NATALIE J. CARLOS Esq.
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE AND NOTICE OF FILING AMENDED INITIAL BRIEF
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-11-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TAMPA PAIN RELIEF CENTER, INC.
View View File
Docket Date 2024-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TAMPA PAIN RELIEF CENTER, INC.
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 8, 2024.
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TAMPA PAIN RELIEF CENTER, INC.
Docket Date 2024-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order to show cause requiring Appellant to file a copy of the order appealed is hereby discharged.
View View File
Docket Date 2024-09-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LUIS A. GUERRERO M.D.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LUIS A. GUERRERO M.D.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before September 4, 2024.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA PAIN RELIEF CENTER, INC.
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - SCHREIBER - 1483 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-04-26
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-12-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LUIS A. GUERRERO M.D.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LUIS A. GUERRERO M.D.
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
View View File
SURGERY CENTER HOLDINGS, INC., ET AL VS ROBERT GUIRGUIS, D. O., ET AL 2D2019-4889 2019-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11960

Parties

Name TAMPA PAIN RELIEF CENTER, INC.
Role Appellant
Status Active
Name SURGERY CENTER HOLDINGS, INC.
Role Appellant
Status Active
Representations ALAN ROSENTHAL, ESQ., CHARLES W. THROCKMORTON V., ESQ., NATALIE J. CARLOS, ESQ.
Name ARMENIA AMBULATORY SURGERY CENTER, L L C
Role Appellant
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Name RODOLFO GARI, JR., M.D.
Role Appellee
Status Active
Name HECTOR CASES, M.D.
Role Appellee
Status Active
Name ROBERT GUIRGUIS, D. O.
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq., JOHN TRAVIS GODWIN, ESQ., JORDAN B. GRIMALDI, ESQ., ROBERT V. WILLIAMS, ESQ., V. STEPHEN COHEN, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., CHARLES A. CARLSON, ESQ., PHILIP L. SCHWARTZ, ESQ.
Name CHARLES K. FRIEDMAN, D.O., P.A.
Role Appellee
Status Active
Name MAN QUANG LE, M. D.
Role Appellee
Status Active
Name JOHN KEVYN OTERO, M.D.
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' JOINT MOTION TO STRIKE SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/11/2021
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellee Man Quang Le, M.D.'s Motion for Reconsideration of Attorney's Fees Order
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THAT PORTION OF THE COURT'S DECEMBER 11, 2020, ORDER GRANTING APPELLANTS' MOTION FOR ATTORNEY'S FEES AGAINST APPELLEE MAN QUANG LE, M.D.**ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/11/2021**
Docket Date 2020-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ***ORDER VACATED SEE ORDER DATED 6/11/2021**The appellants' motion for attorney's fees is granted against appellees Guirguis, Otero, Cases, and Le, contingent upon the appellants prevailing against those parties below. If the appellants prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. The appellants' request for costs is stricken without prejudice to their right to seek costs in the circuit court. See Fla. R. App. P. 9.400(a). The request for conditional attorneys' fees filed by appellees Radolpho Gari, Jr., M.D.; Charles K. Friedman, D.O.; and Physician Partners of America, LLC, based on a proposal for settlement is denied. See Diamond Aircraft Inds., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013). The request for conditional attorneys' fees filed by appellees Guirguis, Otero, Cases, and Le is granted, contingent upon those appellees prevailing against the appellants below. If those appellees prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. Appellee Le's request for attorney's fees based on section 57.105, Florida Statutes, is denied.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike is denied. The merits panel will appropriately review the reply brief and appendix.
Docket Date 2020-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ joint motion to strike Appellants’ supplemental appendix in support of Appellants’ reply brief.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE APPELLANTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-01
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF APPELLATE FEES
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike, as amended, is denied. The appellees may include appropriate argument in their answer brief. The appellees' motion for leave to file a reply to the response to the motion to strike is denied.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS'APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' amended motion to strike by February 14, 2020.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' motion to strike within 15 days of the date of this order.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **NOTED...SEE 02/03/20 AMENDED MOTION**APPELLEES' JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ APPELLANTS' SUPPLEMENT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Within seven days of the date of this order the appellants shall supplement their notice of confidential information within court filing with a clarification as to whether the attorneys in this appeal may view the confidential information.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SURGERY CENTER HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State