Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CUBAN AMERICAN BAR ASSOCIATION, INC.

Filing Information
730567 59-2512094 08/29/1974 FL ACTIVE REINSTATEMENT 12/01/1998
Principal Address
1825 Ponce de Leon Blvd.
#399
Coral Gables, FL 33134

Changed: 02/13/2024
Mailing Address
1825 Ponce de Leon Blvd.
#399
Coral Gables, FL 33134

Changed: 03/06/2018
Registered Agent Name & Address Ley-Soto, Javier A., Esq.
Miami Dade College
300 NE 2nd Avenue
Suite 1453
Miami, FL 33132

Name Changed: 02/13/2024

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title President

Ley-Soto, Javier A., Esq.
Miami Dade College
300 NE 2nd Avenue
Suite 1453
Miami, FL 33132

Title Immediate Past President

Gutierrez, Giselle, Esq.
Stearns Weaver Miller
150 W Flagler Street
Suite 2200
Miami, FL 33130

Title President Elect

Fernandez, Amanda L., Esq.
Rivero Mestre LLP
2525 Ponce de Leon Blvd.
Suite 1000
Coral Gables, FL 33134

Title VP

Sera, Haydee, Esq.
Weiss Serota Helfman Cole & Bierman
2800 Ponce De Leon Blvd.
Suite 1200
Coral Gables, FL 33134

Title VP

Martinez-Cid, Jordi C., Esq.
Martínez-Cid Law
1 S.E. 3rd Avenue
Suite 2300
Miami, FL 33131

Title Treasurer

Buigas, Daniel, Esq.
Lamelas Buigas, PA
2525 Ponce de Leon Blvd.
Suite 300
Coral Gables, FL 33134

Title Secretary

Balmori, Candice, Esq.
Weiss Serota Helfman Cole & Bierman
200 E Broward Blvd.
Suite 1900
Fort Lauderdale, FL 33301

Title Director

Arteaga, Diana, Esq.
825 S Ocean Blvd.
Pompano Beach, FL 33062

Title Director

Perera, Augusto, Esq.
Augusto Perera, P.A.
121 Alhambra Plaza
Suite 1500
Coral Gables, FL 33134

Title Director

Balter, Emily, Esq.
Bercow Radell Fernandez Larkin & Tapanes
200 S Biscayne Blvd.
Suite 300
Miami, FL 33131

Title Director

Ceballos, Gustavo J., Esq.
City of Coral Gables
405 Biltmore Way
Coral Gables, FL 33134

Title Director

Montoya, Patrick S, Esq.
Whitfield Coleman & Montoya
201 Sevilla Avenue
Floor 2
Coral Gables, FL 33134

Title Director

Ruiz, Fabian, Esq.
GrayRobinson, P.A.
333 SE 2nd Avenue
Suite 3200
Miami, FL 33131

Title Director

Pacheco Velasco, Isis, Esq.
Interamercian Bank
9190 SW 24th Street
Miami, FL 33165

Title Director

Padron, Joshua, Esq.
The Haggard Law Firm
330 Alhambra Circle
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 04/18/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
06/11/2004 -- ANNUAL REPORT View image in PDF format
09/19/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
12/01/1998 -- REINSTATEMENT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format