Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ACADEMY OF FLORIDA ELDER LAW ATTORNEYS, INC.
Filing Information
N93000000183
65-0382251
01/14/1993
FL
ACTIVE
REINSTATEMENT
10/30/1995
Principal Address
Changed: 03/22/2013
3380 Barrow Hill Trail
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Changed: 03/22/2013
Mailing Address
Changed: 03/22/2013
3380 Barrow Hill Trail
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Changed: 03/22/2013
Registered Agent Name & Address
Dooley, Jennifer L
Name Changed: 03/22/2013
Address Changed: 03/22/2013
3380 Barrow Hill Trail
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 03/22/2013
Address Changed: 03/22/2013
Officer/Director Detail
Name & Address
Title Director
Williams, Grady
Title Administrator
Dooley, Jennifer L
Title Immediate Past President
Jorgensen, Mike
Title Director
Rheingans, Matt
Title Immediate Past President
Kirson, Heather
Title Director
Ehrhardt, Audrey Gay
Title President
Jacoby, David
Title Director
McGarry, Amy
Title Secretary
Long, Kole
Title Director
Zolner, Diana
Title Treasurer
Neufeld, Jason
Title President-Elect
Small, Collett
Title Director
Faller, Danielle
Title Director
Arkin, Brandon
Title Director
Akin, Jennifer
Title Director
Williams, Grady
1543 Kingsley Ave., Ste. 5
Orange Park, FL 32073
Orange Park, FL 32073
Title Administrator
Dooley, Jennifer L
3380 Barrow Hill Trail
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Title Immediate Past President
Jorgensen, Mike
2318 Park Street
Jacksonville, FL 32204
Jacksonville, FL 32204
Title Director
Rheingans, Matt
1314 E. Venice Avenue, Suite E
Venice, FL 34285
Venice, FL 34285
Title Immediate Past President
Kirson, Heather
1407 E. Robinson Street
Orlando, FL 32801
Orlando, FL 32801
Title Director
Ehrhardt, Audrey Gay
1000 Thomasville Rd
Tallahassee, FL 32303
Tallahassee, FL 32303
Title President
Jacoby, David
2111 Dairy Road
Melbourne, FL 32904
Melbourne, FL 32904
Title Director
McGarry, Amy
1708 Cape Coral Parkway West
Suite 7
Cape Coral, FL 33914
Suite 7
Cape Coral, FL 33914
Title Secretary
Long, Kole
901 Chestnut Street, Suite C
Clearwater, FL 33763
Clearwater, FL 33763
Title Director
Zolner, Diana
880 Carillon Parkway
St. Petersburg, FL 33716
St. Petersburg, FL 33716
Title Treasurer
Neufeld, Jason
2641 NE 207th St, #100
Aventura, FL 33180
Aventura, FL 33180
Title President-Elect
Small, Collett
2400 N. University Drive, Suite 209
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Title Director
Faller, Danielle
309 N Parsons Avenue
Brandon, FL 33510
Brandon, FL 33510
Title Director
Arkin, Brandon
2605 W Atlantic Ave A103
Delray Beach, FL 33445
Delray Beach, FL 33445
Title Director
Akin, Jennifer
6045 A1A South
St. Augustine, FL 32080
St. Augustine, FL 32080
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 02/03/2023 |
2024 | 03/06/2024 |
Document Images