Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BANKRUPTCY BAR ASSOCIATION OF THE SOUTHERN DISTRICT OF FLORIDA, INC.
Filing Information
759824
59-2119401
08/28/1981
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
03/20/2017
NONE
Principal Address
Changed: 07/22/2020
770 NE 82ND TER
MIAMI, FL 33138
MIAMI, FL 33138
Changed: 07/22/2020
Mailing Address
Changed: 07/23/2020
770 NE 82ND TER
MIAMI, FL 33138
MIAMI, FL 33138
Changed: 07/23/2020
Registered Agent Name & Address
Khan, Aleesha
Name Changed: 01/17/2024
Address Changed: 08/18/2020
770 NE 82ND TER
MIAMI, FL 33138
MIAMI, FL 33138
Name Changed: 01/17/2024
Address Changed: 08/18/2020
Officer/Director Detail
Name & Address
Title President
Sardi, Carlos
Title President Elect
Lessne, Michael
Title Second Vice President
Capuano, Samuel
Title First Vice President
Rosenberg, Alan
Title Secretary
Murphy, Meaghan
Title Treasurer
Zeichman, Thomas
Title President
Sardi, Carlos
225 Alcazar Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title President Elect
Lessne, Michael
100 S.E. Third Ave.
10th Floor
Ft Lauderdale, FL 33394
10th Floor
Ft Lauderdale, FL 33394
Title Second Vice President
Capuano, Samuel
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
Suite 1900
Miami, FL 33131
Title First Vice President
Rosenberg, Alan
101 NE Third Avenue
Suite 1210
Fort Lauderdale, FL 33301
Suite 1210
Fort Lauderdale, FL 33301
Title Secretary
Murphy, Meaghan
3200 Southeast Financial Center
200 S Biscayne Blvd
Miami, FL 33131
200 S Biscayne Blvd
Miami, FL 33131
Title Treasurer
Zeichman, Thomas
2385 NW Executive Center Drive
Suite 250
Boca Raton, FL 33431
Suite 250
Boca Raton, FL 33431
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 01/17/2023 |
2024 | 01/17/2024 |
Document Images