Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC.

Filing Information
749726 59-2121910 11/08/1979 FL ACTIVE AMENDMENT 07/26/2019 NONE
Principal Address
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Changed: 06/23/2020
Mailing Address
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Changed: 06/23/2020
Registered Agent Name & Address Lomax, Christopher, Esq.
95 Merrick Way
3rd Floor
Coral Gables, FL 33134

Name Changed: 08/29/2022

Address Changed: 08/29/2022
Officer/Director Detail Name & Address

Title President

Howell, TerryAnn S., Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title President-Elect

Robinson, Dwayne A., Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title VP

Mosquera, Kayla, Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title Director

Mason, Joan, Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title Treasurer

Delcima, Ted, Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title Secretary

Birts, Michael, Jr., Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title Director

Herard, Kyara, Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Title Immediate Past President

Lomax, Christopher M., Esq.
936 SW 1st Ave
Mailbox 361
Miami, FL 33130

Annual Reports
Report YearFiled Date
2022 08/29/2022
2022 12/13/2022
2023 07/01/2023

Document Images
07/01/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
07/26/2019 -- Amendment View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
08/17/2018 -- Amendment View image in PDF format
08/07/2018 -- Amendment View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
10/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2017 -- ANNUAL REPORT View image in PDF format
01/16/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
09/18/2012 -- ANNUAL REPORT View image in PDF format
02/04/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- ANNUAL REPORT View image in PDF format
09/12/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
08/12/2004 -- ANNUAL REPORT View image in PDF format
09/19/2003 -- ANNUAL REPORT View image in PDF format
09/18/2003 -- Name Change View image in PDF format
06/23/2003 -- ANNUAL REPORT View image in PDF format
08/11/2002 -- ANNUAL REPORT View image in PDF format
08/21/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- ANNUAL REPORT View image in PDF format
11/19/1999 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- REINSTATEMENT View image in PDF format
08/22/1997 -- ANNUAL REPORT View image in PDF format