Detail by Entity Name

Florida Not For Profit Corporation

MIAMI-DADE TRIAL LAWYERS ASSOCIATION, INC

Filing Information
750648 59-1969292 01/17/1980 FL ACTIVE NAME CHANGE AMENDMENT 09/29/2015 NONE
Principal Address
2520 CORAL WAY
SUITE 2, BOX 137
MIAMI, FL 33145-3438

Changed: 06/16/2020
Mailing Address
2520 CORAL WAY
SUITE 2, BOX 137
MIAMI, FL 33145-3438

Changed: 06/10/2020
Registered Agent Name & Address HALLER, GREGORY R, CPA
3225 AVIATION AVENUE
SUITE 500
MIAMI, FL 33133

Name Changed: 01/24/2013

Address Changed: 11/02/2009
Officer/Director Detail Name & Address

Title President

BLUESTEIN, ERIC
DOLAN DOBRINSKY ROSENBLUM BLUESTEIN
2665 S. BAYSHORE DRIVE
SUITE 603
MIAMI, FL 33133

Title Immediate Past President

KULA, ELLIOT
KULA & ASSOCIATES
11900 BISCAYNE BLVD.,
SUITE 310
MIAMI, FL 33181

Title President-Elect

DRURY , CHRISTOPHER
DIMOND KAPLAN & ROTHSTEIN, P.A.
2665 S. BAYSHORE DRIVE
PH2B
COCONUT GROVE, FL 33133

Title Secretary

ECHARTE III, PEDRO
THE HAGGARD LAW FIRM
330 ALHAMBRA CIRCLE
COCONUT GROVE, FL 33134

Title EXECUTIVE DIRECTOR

BOS-LUN, AARON
MIAMI-DADE TRAIL LAWYERS ASSOCIATION
2520 CORAL WAY
SUITE 2, BOX 137
MIAMI, FL 33145

Title Treasurer

WIMBUSH, ROCHELLE
VER PLOEG & MARINO P.A.
100 SE 2 STREET
SUITE 3300
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 01/30/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
09/29/2015 -- Name Change View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/26/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
11/02/2009 -- Reg. Agent Change View image in PDF format
05/06/2009 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- Name Change View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- Name Change View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
07/11/1996 -- ANNUAL REPORT View image in PDF format
06/30/1995 -- ANNUAL REPORT View image in PDF format