Search icon

COMPASS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS GROUP, 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: 23 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2011 (13 years ago)
Document Number: P99000026256
FEI/EIN Number 593562265

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 463688 SR 200, Suite 7, YULEE, FL, 32097, US
Mail Address: 463688 SR 200, Suite 7, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASS GROUP, INC. 401(K) PLAN 2023 593562265 2024-08-30 COMPASS GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 463688 STATE ROAD 200 STE 7, YULEE, FL, 32097

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing AMY SHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-30
Name of individual signing AMY SHUSTER
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2022 593562265 2023-02-13 COMPASS GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-13
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2021 593562265 2022-02-09 COMPASS GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-09
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2020 593562265 2021-03-01 COMPASS GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2021-03-01
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-01
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2019 593562265 2020-02-21 COMPASS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2020-02-21
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-21
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2018 593562265 2019-03-15 COMPASS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-15
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2017 593562265 2018-02-20 COMPASS GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2018-02-20
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-20
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2016 593562265 2017-03-01 COMPASS GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-01
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2015 593562265 2016-03-23 COMPASS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-23
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
COMPASS GROUP, INC. 401(K) PLAN 2014 593562265 2015-04-10 COMPASS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 9042610059
Plan sponsor’s address 961687 GATEWAY BLVD, STE 201M, FERNANDINA BEACH, FL, 320349159

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-10
Name of individual signing LISA FLICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FLICK RON V President 86119 SHELTER ISLAND DRIVE, FERNANDINA BEACH, FL, 32034
FLICK LISA G Secretary 86119 Shelter Island Drive, Fernandina Beach, FL, 32034
FLICK LISA G Treasurer 86119 Shelter Island Drive, Fernandina Beach, FL, 32034
Flick Brian J Vice President 714 Beech Street., Fernandina Beach, FL, 32034
FLICK RON V Agent 714 Beech Street, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 SHUSTER, AMY K -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 463688 STATE ROAD 200, STE 7, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 463688 SR 200, Suite 7, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-07-30 463688 SR 200, Suite 7, YULEE, FL 32097 -
AMENDMENT 2011-10-14 - -
AMENDMENT 2007-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000295456 LAPSED 02-242-CA NASSAU COUNTY 2006-12-13 2011-12-21 $452,747.10 RRG OF AMELIA, INC., 1997 S. FLETCHER AVENUE, FERNANDINA BEACH, FLORIDA 32034
J06900010437 TERMINATED 04-82-CA-A NASSAU COUNTY CIRCUIT CRT 2006-06-16 2011-07-13 $169342.58 SOUTHEAST LAND DEVELOPERS, INC., 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219
J05000033594 LAPSED 02-242-CA NASSAU COUNTY CIRCUIT COURT 2005-02-18 2010-03-15 $388,290.74 RRG OF AMELIA, INC., 1997 S. FLETCHER AVENUE, FERNANDINA BEACH, FL 32034

Court Cases

Title Case Number Docket Date Status
Worthy Investment, LLC, Ron Flick, Compass Group, Inc., and City of Fernandina Beach, Florida Petitioner(s) v. Merry Coalson, David Coalson and Taina Christner, Respondent(s). 5D2024-0228 2024-01-26 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2023-CA-404

Parties

Name WORTHY INVESTMENT LLC
Role Petitioner
Status Active
Representations Sidney F. Ansbacher, Frank D. Upchurch, III
Name Ron Flick
Role Petitioner
Status Active
Name COMPASS GROUP, INC.
Role Petitioner
Status Active
Name Taina Christner
Role Respondent
Status Active
Name Merry Coalson
Role Respondent
Status Active
Representations Galen R. Flynn, Ralf Brookes, Alison H. Sausman
Name David Coalson
Role Respondent
Status Active
Name City of Fernandina Beach, Florida
Role Respondent
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of Worthy Investment, LLC
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ FOR RS- MERRY COALSON, DAVID COALSON AND TAINA CHRISTNER
On Behalf Of Merry Coalson
Docket Date 2024-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER
On Behalf Of Merry Coalson
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Merry Coalson
Docket Date 2024-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RS, CITY OF FERNANDINA BEACH, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/4/24
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Merry Coalson
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT W/IN 5 DYS
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Merry Coalson
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-29
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of Merry Coalson
Docket Date 2024-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/26/2024
On Behalf Of Worthy Investment, LLC
Docket Date 2024-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Worthy Investment, LLC
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed - City of Fernandina Beach's notice of voluntary dismissal is accepted
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF VOLUNTARY DISMISSAL OF CITY OF FERNANDINA BEACH'S JOINDER IN PETITION
On Behalf Of Merry Coalson

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344670609 0419700 2020-03-03 2700 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-04-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-04-13

Related Activity

Type Inspection
Activity Nr 1467085
Safety Yes
342325313 0419700 2017-05-15 512 FLAGER AVENUE, NEW SMYRNA BEACH, FL, 32169
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-05-15
Emphasis L: FALL
Case Closed 2017-05-16

Related Activity

Type Complaint
Activity Nr 1211254
Safety Yes
Type Inspection
Activity Nr 1232535
Safety Yes
306751041 0419700 2004-05-12 32 AVENIDA MENENDEZ (HILTON GARDEN INN), ST AUGUSTINE, FL, 32084
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-19
Emphasis L: FALL
Case Closed 2004-08-12

Related Activity

Type Complaint
Activity Nr 204893697
Safety Yes
306748443 0419700 2003-12-30 2811 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-01-09
Emphasis L: FALL
Case Closed 2004-05-25

Related Activity

Type Referral
Activity Nr 201354743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04 XII
Issuance Date 2004-02-27
Abatement Due Date 2004-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2004-02-27
Abatement Due Date 2004-03-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
306747676 0419700 2003-10-16 231 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-21
Emphasis L: FALL
Case Closed 2004-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2003-12-15
Abatement Due Date 2003-12-18
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
303994529 0419700 2003-05-30 32 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-30
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B10
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2003-06-30
Final Order 2003-07-29
Nr Instances 1
Nr Exposed 1
Gravity 10
303985782 0419700 2001-08-16 1997 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-08-16
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2001-08-16
303983837 0419700 2001-03-14 11262 OLD ST. AUGUSTINE ROAD (HOLIDAY INN EXPRESS), JACKSONVILLE, FL, 32257
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-30
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-06-21

Related Activity

Type Complaint
Activity Nr 203452313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 2001-04-24
Abatement Due Date 2001-04-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215707003 2020-04-05 0491 PPP 961687 GATEWAY BLVD., SUITE 201M, FERNANDINA BEACH, FL, 32034-9155
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161200
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-9155
Project Congressional District FL-04
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 162082.12
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0234536 COMPASS GROUP INC - NJ1LQ7DN9JS1 714 BEECH ST, FERNANDINA BEACH, FL, 32034-3947
Capabilities Statement Link -
Phone Number 904-261-0059
Fax Number -
E-mail Address amy.shuster@compassgrp.com
WWW Page http://www.compassgrp.com
E-Commerce Website -
Contact Person AMY SHUSTER
County Code (3 digit) 089
Congressional District 04
Metropolitan Statistical Area 3600
CAGE Code 1TWG8
Year Established 1999
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Veteran
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Construction Management, Design-Build Construction General Contracting.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Construction Mngt, Construction, Design Build
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lisa Flick
Role VST
Name Ron Flick
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $10,000,000
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Springer Controls
Contract 7811
Start 2012-05-01
End 2012-12-31
Value $956,100
Contact Bob Lindberg
Phone 904-225-0575
Name Florida Public Utilities
Contract 7310E
Start 2012-09-01
Value $4.1 Million
Contact Mark Cutshaw
Phone 904-753-1272
Name dtw Marketing and Research Group
Contract 8113
Start 2013-08-01
End 2013-12-31
Value $1.7 Million
Contact Richard Wetzel
Phone 904-491-1123
Name Hampton Inn, New Smyrna Beach
Contract 6909
Start 2011-01-01
End 2012-12-31
Value $8.8 Million
Contact David Tart
Phone 843-670-3963
Name Science First
Contract 6509
Start 2009-06-01
End 2009-12-31
Value $1.8 Million
Contact Aaron Bell
Phone 904-225-5558

Date of last update: 02 Mar 2025

Sources: Florida Department of State