Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD COUNTY TRIAL LAWYERS ASSOCIATION, INC.

Filing Information
713360 59-2249854 09/22/1967 FL ACTIVE NAME CHANGE AMENDMENT 03/15/2016 NONE
Principal Address
5645 Coral Ridge Drive
Suite #467
CORAL SPRINGS, FL 33076

Changed: 04/17/2023
Mailing Address
5645 Coral Ridge Drive
Suite #467
CORAL SPRINGS, FL 33076

Changed: 04/17/2023
Registered Agent Name & Address Lippman, Jodi
5645 Coral Ridge Drive
Suite #467
CORAL SPRINGS, FL 33076

Name Changed: 01/31/2019

Address Changed: 04/17/2023
Officer/Director Detail Name & Address

Title Immediate Past President

BAKER, TODD
2787 EAST OAKLAND PARK BOULEVARD
SUITE 216
FORT LAUDERDALE, FL 33306

Title President

GIBSON, ARON
100 SE 6TH STREET
FORT LAUDERDALE, FL 33301

Title VP

HERSH, MICHAEL A
1001 YAMATO ROAD
401
BOCA RATON, FL 33431

Title Secretary

WALD, KIMBERLY L
633 SOUTH ANDREWS AVENUE
500
fORT LAUDERDALE, FL 33301

Title Treasurer

FINIZIO, SANTINO
106 SE 9TH STREET
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/17/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- Name Change View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
01/15/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- Name Change View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
01/08/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
08/29/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
10/06/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format