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
Changed: 08/04/2023
175 LOOKOUT PLACE, SUITE 100
MAITLAND, FL 32751
MAITLAND, FL 32751
Changed: 08/04/2023
Mailing Address
Changed: 08/04/2023
175 LOOKOUT PLACE, SUITE 100
MAITLAND, FL 32751
MAITLAND, FL 32751
Changed: 08/04/2023
Registered Agent Name & Address
DOMINIC C. "DONNY" MACKENZIE
Name Changed: 08/04/2023
Address Changed: 08/04/2023
175 LOOKOUT PLACE, SUITE 100
MAITLAND, FL 32751
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
Title President
Silverstein, Murray B., Esq.
Title President Elect
Pardo, Roberto R., Esq.
Title First Vice President
Sybesma, Ashley N., Esq.
Title Executive Director/CEO
MacKenzie, Dominic C., Esq.
Title Secretary
De Voe, Andrea V.
Title Director
Chilson, Joshua T., Esq.
Title Director
Hudgins, Joseph D.
Title Director
Scales, Edwin A., III, Honorable
Title Director
Kuntz, Jeffrey T., Honorable
Title Director
Tein, Michael R., Esq.
Title Director
Cuomo, Vincent F., Mr.
Title Director
Schwarz, James P., Mr.
Title Director
Tinsley, George W., Sr., Mr.
Title Director
Baigorri, Sara Courtney, Esq.
Title Director
Currie, Brian E., Esq.
Title Director
Salzer, Steven A., Esq.
Title Director
Comisky, Ian M., Esq.
Title Second Vice President
Gonzalez, Maria C., Esq.
Title Director
Harkness, John F., Jr., Esq.
Title Director
Perry, James E.C., Retired Justice
Title Director
Reid, Raymond P., Esq.
Title Director
Carithers, Hugh A., Jr., Honorable
Title Director
Cho, Min, Esq.
Title Director
Moon, Stefanie C., Honorable
Title Director
Murphy, Robert W., Esq.
Title Director
Quince, Peggy A., Retired Justice
Title Director
Bello, A. Dax
Title Director
Boeckman, Laura
Title Director
Fackler, Katie
Title Director
Barrow, Ayana K.
Title Director
Kadow, Joseph J.
Title Director
Robisch, Kyle W.
Title Immediate Past President
Van Wyk, Suzanne, Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title President
Silverstein, Murray B., Esq.
100 South Ashley Drive
Suite 500
Tampa, FL 33602
Suite 500
Tampa, FL 33602
Title President Elect
Pardo, Roberto R., Esq.
7700 N. Kendall Drive
Suite 805
Miami, FL 33156
Suite 805
Miami, FL 33156
Title First Vice President
Sybesma, Ashley N., Esq.
509 Whitehead Street
Key West, FL 33040
Key West, FL 33040
Title Executive Director/CEO
MacKenzie, Dominic C., Esq.
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Secretary
De Voe, Andrea V.
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Chilson, Joshua T., Esq.
911 Chestnut Street
Clearwater,, FL 33756-5643
Clearwater,, FL 33756-5643
Title Director
Hudgins, Joseph D.
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Scales, Edwin A., III, Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Kuntz, Jeffrey T., Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Tein, Michael R., Esq.
3059 Grand Avenue
Suite 340
Coconut Grove, FL 33133-5166
Suite 340
Coconut Grove, FL 33133-5166
Title Director
Cuomo, Vincent F., Mr.
4500 PGA Boulevard
Suite 304A
Palm Beach Gardens, FL 33418
Suite 304A
Palm Beach Gardens, FL 33418
Title Director
Schwarz, James P., Mr.
2358 Riverside Avenue
Suite 1003
Jacksonville, FL 32204
Suite 1003
Jacksonville, FL 32204
Title Director
Tinsley, George W., Sr., Mr.
353 6th Street SW
Winter Haven, FL 33880
Winter Haven, FL 33880
Title Director
Baigorri, Sara Courtney, Esq.
55 Merrick Way
Suite 202A
Coral Gables, FL 33134-5236
Suite 202A
Coral Gables, FL 33134-5236
Title Director
Currie, Brian E., Esq.
629 Lomax Street
Jacksonville, FL 32204-4001
Jacksonville, FL 32204-4001
Title Director
Salzer, Steven A., Esq.
580 Carillon Parkway
St. Petersburg, FL 33716
St. Petersburg, FL 33716
Title Director
Comisky, Ian M., Esq.
2000 Market Street
20th Floor
Philadelphia, PA 19103
20th Floor
Philadelphia, PA 19103
Title Second Vice President
Gonzalez, Maria C., Esq.
3350 SW 148 Avenue
Suite 110
Miramar, FL 33027
Suite 110
Miramar, FL 33027
Title Director
Harkness, John F., Jr., Esq.
3737 Kimmer Rowe Road
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Director
Perry, James E.C., Retired Justice
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Reid, Raymond P., Esq.
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Carithers, Hugh A., Jr., Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Cho, Min, Esq.
4190 Millenia Boulevard
Orlando, FL 32839
Orlando, FL 32839
Title Director
Moon, Stefanie C., Honorable
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Murphy, Robert W., Esq.
219 SW 12th Street
Fort Lauderdale, FL 33315
Fort Lauderdale, FL 33315
Title Director
Quince, Peggy A., Retired Justice
175 Lookout Place
Suite 100
Maitland, FL 32751
Suite 100
Maitland, FL 32751
Title Director
Bello, A. Dax
1 SE 3rd Ave
Suite 3000
Miami, FL 33131
Suite 3000
Miami, FL 33131
Title Director
Boeckman, Laura
117 W Duval St
Suite 480
Jacksonville, FL 32202
Suite 480
Jacksonville, FL 32202
Title Director
Fackler, Katie
841 Prudential Dr
Suite 1802
Jacksonville, FL 32207
Suite 1802
Jacksonville, FL 32207
Title Director
Barrow, Ayana K.
221 W Hibiscus Blvd
DMB 2008
Melbourne, FL 32901
DMB 2008
Melbourne, FL 32901
Title Director
Kadow, Joseph J.
850 S Newport Ave
Tampa, FL 33606
Tampa, FL 33606
Title Director
Robisch, Kyle W.
100 N Tampa St
Suite 2200
Tampa, FL 33602
Suite 2200
Tampa, FL 33602
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 02/27/2023 |
2024 | 02/07/2024 |
Document Images