Entity Name: | THE FLORIDA BAR FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Aug 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | 702751 |
FEI/EIN Number | 59-1004604 |
Address: | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 |
Mail Address: | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE FLORIDA BAR FOUNDATION, INC. 401(K) RETIREMENT PLAN | 2023 | 591004604 | 2024-10-14 | THE FLORIDA BAR FOUNDATION, INC. | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | ANDREW FRYE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 175 LOOKOUT PLACE, STE. 100, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2023-08-09 |
Name of individual signing | ROBERT HEIDT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, STE. 195, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | LOU ANN POWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, STE. 195, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2022-01-24 |
Name of individual signing | LOU ANN POWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, STE. 195, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2020-10-28 |
Name of individual signing | LOU ANN POWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, STE. 195, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2019-12-18 |
Name of individual signing | LOU ANN POWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, STE. 195, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2018-09-28 |
Name of individual signing | LOU ANN POWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1984-07-31 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, SUITE 195, MAITLAND, FL, 32751 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1984-07-31 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, SUITE 195, MAITLAND, FL, 32751 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-10-01 |
Business code | 813000 |
Sponsor’s telephone number | 4079607000 |
Plan sponsor’s address | 875 CONCOURSE PARKWAY SOUTH, STE. 195, MAITLAND, FL, 32751 |
Signature of
Role | Plan administrator |
Date | 2017-12-18 |
Name of individual signing | LOU ANN POWELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOMINIC C. "DONNY" MACKENZIE | Agent | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
Van Wyk, Suzanne, Honorable | Immediate Past President | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Silverstein, Murray B., Esq. | President | 100 South Ashley Drive, Suite 500 Tampa, FL 33602 |
Name | Role | Address |
---|---|---|
Pardo, Roberto R., Esq. | President Elect | 7700 N. Kendall Drive, Suite 805 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Sybesma, Ashley N., Esq. | First Vice President | 509 Whitehead Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
MacKenzie, Dominic C., Esq. | Executive Director | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
MacKenzie, Dominic C., Esq. | Chief Executive Officer | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
De Voe, Andrea V. | Secretary | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Chilson, Joshua T., Esq. | Director | 911 Chestnut Street, Clearwater,, FL 33756-5643 |
Hudgins, Joseph D. | Director | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Scales, Edwin A., III, Honorable | Director | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Kuntz, Jeffrey T., Honorable | Director | 175 Lookout Place, Suite 100 Maitland, FL 32751 |
Tein, Michael R., Esq. | Director | 3059 Grand Avenue, Suite 340 Coconut Grove, FL 33133-5166 |
Cuomo, Vincent F., Mr. | Director | 4500 PGA Boulevard, Suite 304A Palm Beach Gardens, FL 33418 |
Schwarz, James P., Mr. | Director | 2358 Riverside Avenue, Suite 1003 Jacksonville, FL 32204 |
Tinsley, George W., Sr., Mr. | Director | 353 6th Street SW, Winter Haven, FL 33880 |
Baigorri, Sara Courtney, Esq. | Director | 55 Merrick Way, Suite 202A Coral Gables, FL 33134-5236 |
Currie, Brian E., Esq. | Director | 629 Lomax Street, Jacksonville, FL 32204-4001 |
Name | Role | Address |
---|---|---|
Gonzalez, Maria C., Esq. | Second Vice President | 3350 SW 148 Avenue, Suite 110 Miramar, FL 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000142519 | FFLA | ACTIVE | 2023-11-22 | 2028-12-31 | No data | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL, 32751 |
G23000142236 | FUNDING FLORIDA LEGAL AID | ACTIVE | 2023-11-21 | 2028-12-31 | No data | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL, 32751 |
G19000117014 | THE FLORIDA BAR FOUNDATION | ACTIVE | 2019-10-30 | 2029-12-31 | No data | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-04 | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-04 | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-04 | DOMINIC C. "DONNY" MACKENZIE | No data |
CHANGE OF MAILING ADDRESS | 2023-08-04 | 175 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 | No data |
AMENDED AND RESTATEDARTICLES | 2016-04-19 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2007-09-27 | No data | No data |
AMENDMENT | 2004-06-08 | No data | No data |
AMENDMENT | 1998-08-20 | No data | No data |
AMENDMENT | 1997-09-16 | No data | No data |
AMENDMENT | 1995-03-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Reg. Agent Change | 2023-08-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-01 |
Reg. Agent Change | 2018-10-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State