Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FEDERAL BAR ASSOCIATION/ORLANDO CHAPTER, INC.
Filing Information
N06000002615
20-5265189
03/07/2006
FL
ACTIVE
Principal Address
Changed: 02/09/2024
c/o Leia Leitner
111 N. Orange Avenue
Suite 1200
Orlando, FL 32801
111 N. Orange Avenue
Suite 1200
Orlando, FL 32801
Changed: 02/09/2024
Mailing Address
Changed: 03/21/2023
111 N. Orange Ave.
Suite 1200
Orlando, FL 32801
Suite 1200
Orlando, FL 32801
Changed: 03/21/2023
Registered Agent Name & Address
Leitner, Leia
Name Changed: 02/09/2024
Address Changed: 02/09/2024
c/o Leia Leitner
111 N. Orange Avenue
Suite 1200
Orlando, FL 32801
111 N. Orange Avenue
Suite 1200
Orlando, FL 32801
Name Changed: 02/09/2024
Address Changed: 02/09/2024
Officer/Director Detail
Name & Address
Title National Delegate/Government Relations Liaison, Director
Jeremy, Bloor
Title PRESIDENT, DIRECTOR
Leitner, Leia
Title President-Elect, Director
Elliott, Benjamin
Title Secretary, Director
Keown, Lindy
Title Vice President of Programs, Director
Macmillan, Lindsay
Title Judicial Relations Director
Winograd, Joshua
Title Treasurer, Director
Ballentine, Andrew
Title Vice President of Membership, Director
Camacho, Juan
Title Special Projects Director
Kamalzadeh, Ali
Title Young Lawyers Director
Davis, Jill
Title Communications Director
Young, Savannah
Title National Delegate/Government Relations Liaison, Director
Jeremy, Bloor
400 W. Washington St.
SUITE 3100
Orlando, FL 32801
SUITE 3100
Orlando, FL 32801
Title PRESIDENT, DIRECTOR
Leitner, Leia
c/o Leia Leitner
111 N. Orange Avenue
Suite 1200
Orlando, FL 32801
111 N. Orange Avenue
Suite 1200
Orlando, FL 32801
Title President-Elect, Director
Elliott, Benjamin
300 S. Orange Ave.,
SUITE 1600
Orlando, FL 32801
SUITE 1600
Orlando, FL 32801
Title Secretary, Director
Keown, Lindy
200 S. Orange Avenue
SUITE 2300
ORLANDO, FL 32801
SUITE 2300
ORLANDO, FL 32801
Title Vice President of Programs, Director
Macmillan, Lindsay
401 W. Central Boulevard
Ste. 5-750
Orlando, FL 32801
Ste. 5-750
Orlando, FL 32801
Title Judicial Relations Director
Winograd, Joshua
401 W. Central Boulevard
Suite 5-650
Orlando, FL 32801
Suite 5-650
Orlando, FL 32801
Title Treasurer, Director
Ballentine, Andrew
1511 E. State Road 434
SUITE 3049
Winter Springs, FL 32708
SUITE 3049
Winter Springs, FL 32708
Title Vice President of Membership, Director
Camacho, Juan
301 E. Pine Street
SUITE 1150
ORLANDO, FL 32801
SUITE 1150
ORLANDO, FL 32801
Title Special Projects Director
Kamalzadeh, Ali
7335 W. Sand Lake Rd.
SUITE 300
Orlando, FL 32819
SUITE 300
Orlando, FL 32819
Title Young Lawyers Director
Davis, Jill
65 W. Sturtevant Street
Orlando, FL 32806
Orlando, FL 32806
Title Communications Director
Young, Savannah
450 S. Orange Avenue
Suite 650
Orlando, FL 32801
Suite 650
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 03/21/2023 |
2024 | 02/09/2024 |
Document Images