Entity Name: | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPREHENSIVE MEDPSYCH SYSTEMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | P98000013312 |
FEI/EIN Number |
650812381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236, US |
Mail Address: | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ALABAMA | 000-330-868 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE MEDPSYCH SYSTEMS 401 K PROFIT SHARING PLAN TRUST | 2020 | 650812381 | 2021-06-10 | COMPREHENSIVE MEDPSYCH SYSTEMS | 118 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-10 |
Name of individual signing | LOUIS JOOS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9413630878 |
Plan sponsor’s address | 1090 S. TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34236 |
Signature of
Role | Plan administrator |
Date | 2019-05-12 |
Name of individual signing | PAM SELPH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9413630878 |
Plan sponsor’s address | 1090 S. TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34236 |
Signature of
Role | Plan administrator |
Date | 2018-06-18 |
Name of individual signing | PAM SELPH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KANTER GEOFFREY D | Director | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
KANTER GEOFFREY D | Agent | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000070967 | CMPS | EXPIRED | 2018-06-25 | 2023-12-31 | - | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G18000063064 | COMPREHENSIVE MEDPSYCH SYSTEMS | EXPIRED | 2018-05-29 | 2023-12-31 | - | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G18000061624 | CMPS | EXPIRED | 2018-05-23 | 2023-12-31 | - | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G18000061132 | CMPS | EXPIRED | 2018-05-22 | 2023-12-31 | - | COMPREHENSIVE MEDPSYCH SYSTEMS, 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G14000015999 | SAGE SYNERGY COUNSELING CENTER | EXPIRED | 2014-02-14 | 2019-12-31 | - | 1250 S TAMIAMI TRAIL, SARASOTA, FL, 34239 |
G12000075520 | COMPREHENSIVE TMS | EXPIRED | 2012-07-30 | 2017-12-31 | - | 1250 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN D. RABOW VS COMPREHENSIVE MEDPSYCH SYSTEMS, INC. | 2D2017-1692 | 2017-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN D. RABOW |
Role | Appellant |
Status | Active |
Name | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | KELLY S. WEAVER, ESQ., DAVID A. BOULOS, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-06-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, C.J. and Casanueva and Rothstein-Youakim |
Docket Date | 2017-06-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ CIVIL INDIGENCY (contained in response) |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2017-05-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE AND CORRECTION TO COURT ORDER |
Docket Date | 2017-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se |
Docket Date | 2017-04-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 4. |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2017-04-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2017-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2012-CA-009261-NC |
Parties
Name | STEPHEN D. RABOW |
Role | Appellant |
Status | Active |
Name | CHRISTINE RYAN |
Role | Appellee |
Status | Active |
Name | GEOFFREY KANTER |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | KELLY S. WEAVER, ESQ., DAVID A. BOULOS, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2017-02-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2017-01-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-10-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-10-04 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant Reply Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-09-26 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Docket Date | 2016-09-07 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-09-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ ORDER OF INSOLVENCY - AMENDED LT MOTION FOR RELIEF FROM JUDGMENT - ORDER DENYING AMENDED MOTION FOR JUDGMENT - LT MOTION FOR RECONSIDERATION - LT ORDER DENYING MOTION FOR RECONSIDERATION - PS STEPHEN D. RABOW |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-09-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-08-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Upon receipt of the order under review, this court's August 17, 2016, order to show cause is discharged. This case shall proceed as a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(5). |
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ LT MOTION AND LT ORDER - PS STEPHEN D. RABOW |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-08-24 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ PS STEPHEN D. RABOW |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-08-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Two notices of appeal have been transmitted to this court, but only one proceeding is initiated. |
Docket Date | 2016-08-17 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED**(see 08/30/16 ord) |
Docket Date | 2016-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2016-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2016-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 582012CA009261XXXANC Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2D14-4158 |
Parties
Name | STEPHEN D. RABOW |
Role | Petitioner |
Status | Active |
Name | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Role | Respondent |
Status | Active |
Representations | DAVID A. BOULOS, KELLY S. WEAVER |
Name | GEOFFREY KANTER |
Role | Respondent |
Status | Active |
Name | CHRISTINE RYAN |
Role | Respondent |
Status | Active |
Name | Hon. Charles E. Williams |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-23 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING ~ Appellants' Motion for Reconsideration of the Petition for Review as being Dismissed and Citation of Jenkins v. State as being Cause of Dismissal(RC) |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2015-10-23 |
Type | Disposition |
Subtype | Rehearing/Reinst Stricken (Unauthorized) |
Description | DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Appellants' Motion for Reconsideration of the Petition for Review as being Dismissed and Citation of Jenkins v. State as being Cause of Dismissal has been treated as a motion for rehearing, and pursuant to this Court's order dated October 8, 2015, the motion for rehearing is hereby stricken as unauthorized.(RC) |
Docket Date | 2015-10-08 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ FEE VACATED |
Docket Date | 2015-10-08 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2015-10-08 |
Type | Order |
Subtype | In Forma Pauperis |
Description | ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required. |
Docket Date | 2015-10-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ Your money order in the amount of $45.00 is returned herewith. There is no filing fee required in this case. |
Docket Date | 2015-10-07 |
Type | Motion |
Subtype | In Forma Pauperis |
Description | MOTION-IN FORMA PAUPERIS ~ REC'D 09/21/2015 |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2015-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2015-10-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | STEPHEN D. RABOW |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2012-CA-009261-NC |
Parties
Name | STEPHEN D. RABOW |
Role | Appellant |
Status | Active |
Name | GEOFFREY KANTER |
Role | Appellee |
Status | Active |
Name | CHRISTINE RYAN |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID A. BOULOS, ESQ., KELLY S. WEAVER, ESQ. |
Name | HON. CHARLES E. WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-23 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ S. CT. ORDER DATED 10/23/15, Appellants' Motion for Reconsideration of the Petition for Review as being Dismissed and Citation of Jenkins v. State as being Cause of Dismissal has been treated as a motion for rehearing, and pursuant to this Court's order dated October 8, 2015, the motion for rehearing is hereby stricken as unauthorized. |
Docket Date | 2015-10-09 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2015-10-07 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2015-10-02 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ LETTER TO AA FROM S. CT. |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-07-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD WILLIAMS |
Docket Date | 2015-02-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2015-02-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | COMPREHENSIVE MEDPSYCH SYSTEMS |
Docket Date | 2015-01-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2015-01-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ denied as unnecessary |
Docket Date | 2014-12-04 |
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 | STEPHEN D. RABOW |
Docket Date | 2014-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2014-11-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Gat/ Status report on record preparation 30 days/ 70 days to file initial brief |
Docket Date | 2014-11-07 |
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 | STEPHEN D. RABOW |
Docket Date | 2014-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-10-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ gat-jurisdiction relinquished "Discharged" 11/10/2014 |
Docket Date | 2014-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER 09/09/14 |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-09-17 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ JB-fee ord of 9-9-14 |
Docket Date | 2014-09-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ **VACATED**(see 9-17-14 ord) |
Docket Date | 2014-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2014-09-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State