Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA BAR FOUNDATION, INC.

Filing Information
702751 59-1004604 08/02/1961 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/19/2016 NONE
Principal Address
175 LOOKOUT PLACE, SUITE 100
MAITLAND, FL 32751

Changed: 08/04/2023
Mailing Address
175 LOOKOUT PLACE, SUITE 100
MAITLAND, FL 32751

Changed: 08/04/2023
Registered Agent Name & Address DOMINIC C. "DONNY" MACKENZIE
175 LOOKOUT PLACE, SUITE 100
MAITLAND, FL 32751

Name Changed: 08/04/2023

Address Changed: 08/04/2023
Officer/Director Detail Name & Address

Title Immediate Past President

Van Wyk, Suzanne, Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751

Title President

Silverstein, Murray B., Esq.
100 South Ashley Drive
Suite 500
Tampa, FL 33602

Title President Elect

Pardo, Roberto R., Esq.
7700 N. Kendall Drive
Suite 805
Miami, FL 33156

Title First Vice President

Sybesma, Ashley N., Esq.
509 Whitehead Street
Key West, FL 33040

Title Executive Director/CEO

MacKenzie, Dominic C., Esq.
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Secretary

De Voe, Andrea V.
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Chilson, Joshua T., Esq.
911 Chestnut Street
Clearwater,, FL 33756-5643

Title Director

Hudgins, Joseph D.
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Scales, Edwin A., III, Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Kuntz, Jeffrey T., Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Tein, Michael R., Esq.
3059 Grand Avenue
Suite 340
Coconut Grove, FL 33133-5166

Title Director

Cuomo, Vincent F., Mr.
4500 PGA Boulevard
Suite 304A
Palm Beach Gardens, FL 33418

Title Director

Schwarz, James P., Mr.
2358 Riverside Avenue
Suite 1003
Jacksonville, FL 32204

Title Director

Tinsley, George W., Sr., Mr.
353 6th Street SW
Winter Haven, FL 33880

Title Director

Baigorri, Sara Courtney, Esq.
55 Merrick Way
Suite 202A
Coral Gables, FL 33134-5236

Title Director

Currie, Brian E., Esq.
629 Lomax Street
Jacksonville, FL 32204-4001

Title Director

Salzer, Steven A., Esq.
580 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Comisky, Ian M., Esq.
2000 Market Street
20th Floor
Philadelphia, PA 19103

Title Second Vice President

Gonzalez, Maria C., Esq.
3350 SW 148 Avenue
Suite 110
Miramar, FL 33027

Title Director

Harkness, John F., Jr., Esq.
3737 Kimmer Rowe Road
Tallahassee, FL 32309

Title Director

Perry, James E.C., Retired Justice
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Reid, Raymond P., Esq.
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Carithers, Hugh A., Jr., Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Cho, Min, Esq.
4190 Millenia Boulevard
Orlando, FL 32839

Title Director

Moon, Stefanie C., Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Murphy, Robert W., Esq.
219 SW 12th Street
Fort Lauderdale, FL 33315

Title Director

Quince, Peggy A., Retired Justice
175 Lookout Place
Suite 100
Maitland, FL 32751

Title Director

Bello, A. Dax
1 SE 3rd Ave
Suite 3000
Miami, FL 33131

Title Director

Boeckman, Laura
117 W Duval St
Suite 480
Jacksonville, FL 32202

Title Director

Fackler, Katie
841 Prudential Dr
Suite 1802
Jacksonville, FL 32207

Title Director

Barrow, Ayana K.
221 W Hibiscus Blvd
DMB 2008
Melbourne, FL 32901

Title Director

Kadow, Joseph J.
850 S Newport Ave
Tampa, FL 33606

Title Director

Robisch, Kyle W.
100 N Tampa St
Suite 2200
Tampa, FL 33602

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 02/27/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- Reg. Agent Change View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- Reg. Agent Change View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- Amended and Restated Articles View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
10/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
09/27/2007 -- Amended and Restated Articles View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- Amendment View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
08/20/1998 -- Amendment View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
09/16/1997 -- AMENDMENT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format