Search icon

BANKRUPTCY BAR ASSOCIATION OF THE SOUTHERN DISTRICT OF FLORIDA, INC.

Company Details

Entity Name: BANKRUPTCY BAR ASSOCIATION OF THE SOUTHERN DISTRICT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1981 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: 759824
FEI/EIN Number 59-2119401
Address: 25 SE 2nd Ave Ste 550, PMB 203, MIAMI, FL 33131
Mail Address: 25 SE 2nd Ave Ste 550, PMB 203, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Khan, Aleesha Agent 25 SE 2nd Ave Ste 550, PMB 203, MIAMI, FL 33131

Elect

Name Role Address
Rosenberg, Alan Elect 101 NE Third Avenue, Suite 1210 Fort Lauderdale, FL 33301

Immediate Past President

Name Role Address
Sardi, Carlos Immediate Past President 225 Alcazar Avenue, Coral Gables, FL 33134

President

Name Role Address
Lessne, Michael President 100 S.E. Third Ave., 10th Floor Ft Lauderdale, FL 33394
Rosenberg, Alan President 101 NE Third Avenue, Suite 1210 Fort Lauderdale, FL 33301

First Vice President

Name Role Address
Capuano, Samuel First Vice President 1450 Brickell Avenue, Suite 1900 Miami, FL 33131

Second Vice President

Name Role Address
Murphy, Meaghan Second Vice President 3200 Southeast Financial Center, 200 S Biscayne Blvd Miami, FL 33131

Secretary

Name Role Address
Zeichman, Thomas Secretary 2385 NW Executive Center Drive, Suite 250 Boca Raton, FL 33431

Treasurer

Name Role Address
Carnahan, Rilyn Treasurer CityPlace Tower, 525 Okeechobee Blvd., Suite 900 West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 25 SE 2nd Ave Ste 550, PMB 203, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 25 SE 2nd Ave Ste 550, PMB 203, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2025-01-07 25 SE 2nd Ave Ste 550, PMB 203, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 Khan, Aleesha No data
AMENDED AND RESTATEDARTICLES 2017-03-20 No data No data
REINSTATEMENT 2004-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1985-10-04 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State