Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CUBAN AMERICAN BAR FOUNDATION, INC.

Filing Information
N12817 83-0397116 01/02/1986 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/29/2010 NONE
Principal Address
1825 Ponce de Leon Blvd.
#399
Coral Gables, FL 33134

Changed: 04/13/2022
Mailing Address
1825 Ponce de Leon Blvd.
#399
Coral Gables, FL 33134

Changed: 03/06/2018
Registered Agent Name & Address Gutierrez, Giselle, Esq.
Stearns Weaver Miller
150 W Flagler Street
Suite 2200
Miami, FL 33130

Name Changed: 04/03/2024

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title President

Gutierrez, Giselle, Esq.
Stearns Weaver Miller
150 W Flagler Street
Suite 2200
Miami, FL 33130

Title VP

Ley-Soto, Javier A., Esq.
Miami Dade College
300 NE 2nd Ave
Suite 1453
Miami, FL 33132

Title Treasurer

Buigas, Daniel, Esq.
Lamelas Buigas, PA
2525 Ponce de Leon Blvd.
Suite 300
Coral Gables, FL 33134

Title Secretary

Fernandez, Amanda L., Esq.
Rivero Mestre LLP
2525 Ponce de Leon Blvd.
Suite 1000
Coral Gables, FL 33134

Title Director

Hernandez Gamez, Anna M., Esq.
Holland & Knight
701 Brickell Ave
Suite 3300
Miami, FL 33131

Title Director

Garcia Linares, Manuel A., Esq.
Day Pitney LLP
396 Alhambra Circle
North Tower, 14th Floor
Miami, FL 33134

Title Director

Ferrera, Sandra M., Esq.
Day Pitney LLP
396 Alhambra Circle
North Tower, 14th Floor
Miami, FL 33134

Title Director

Hernandez, Eugenio, Esq.
Avila Rodriguez Hernandez Mena & Garro LLP
2525 Ponce de Leon Blvd.
Suite 1225
Coral Gables, FL 33134

Title Director

Ramos, Miriam Soler, Esq.
Holland & Knight
701 Brickell Ave
Suite 3300
Miami, FL 33131

Title Director

Mendez, Sergio L., Esq.
Law Offices of Mendez & Mendez PA
7400 SW 57th Court
Suite 202
South Miami, FL 33143

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/18/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- Amended and Restated Articles View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- REINSTATEMENT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
06/11/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
09/26/2002 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format