Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD COUNTY HISPANIC BAR ASSOCIATION, INC.

Filing Information
N33019 65-0264190 06/27/1989 FL ACTIVE REINSTATEMENT 08/21/2006
Principal Address
600 N. Pine Island Rd.
Suite 400
Plantation, FL 33324

Changed: 01/24/2024
Mailing Address
600 N. Pine Island Rd.
Suite 400
Plantation, FL 33324

Changed: 01/24/2024
Registered Agent Name & Address Barnhart, Valerie, Esq.
12555 Orange Drive
Fl 2
Davie, FL 33330-4304

Name Changed: 03/24/2020

Address Changed: 03/10/2022
Officer/Director Detail Name & Address

Title President

Aslan, Yineth S. , Esq.
600 N. Pine Island Rd.
Suite 400
Plantation, FL 33324

Title PRESIDENT ELECT

Harper, Michelle S., Esq.
P.O. BOX 655034
Miami, FL 33265

Title Imm. Past President

HAUSER, NAZARENA R., Esq.
499 NW 70th Avenue
Suite 212
Plantation, FL 33317

Title Rules & Compliance Officer

RODRIGUEZ, MICHELLE, Esq.
18 Peoples Trust Way
Deerfield Beach, FL 33441

Title Recording Secretary

ALZATE, PAULA MUNERA, Esq.
312 S.E. 17th Street
Suite 300
Fort Lauderdale, FL 33316

Title TREASURER

Valencia, Stewart , Esq.
612 S.E. 5th Avenue
Suite 3
Fort Lauderdale, FL 33301

Title Corresponding Secretary

LOPEZ, MARIO ELIAS
8201 PETERS RD.
SUITE 1000
PLANTATION, FL 33324

Title Historian

RODRIGUEZ, ELISABETH
110 S.E. 6TH STREET
SUITE 900
Fort Lauderdale, FL 33301

Title Membership Chair

ERAZO, STEFANI ROSE
121 ALHAMBRA PLAZA
Suite 1500
CORAL GABLES, FL 33134

Title Director

ESTEVEZ, MARTA MARIA
2400 E. COMMERCIAL BLVD.
SUITE 826
Fort Lauderdale, FL 33308

Title Director

Lowry , Carla
100 SE 6th Street
Fort Lauderdale, FL 33301

Title Director

MARRA, MARK ANTHONY
10360 W. STATE RD. 84
Fort Lauderdale, FL 33324

Title Director

THOMPSON, VANESSA
510 SHOTGUN RD.
SUITE 404
SUNRISE, FL 33326

Title Director

ANDINO, BRIAN M.
515 N. FLAGLER DRIVE
FL 10
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/30/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
09/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
08/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
08/11/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
07/21/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
09/13/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- REINSTATEMENT View image in PDF format
08/24/2004 -- Amendment View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- REINSTATEMENT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
06/21/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- REINSTATEMENT View image in PDF format
04/10/1998 -- REINSTATEMENT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format