Search icon

FEDERAL BAR ASSOCIATION, BROWARD COUNTY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL BAR ASSOCIATION, BROWARD COUNTY CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: N15000012162
FEI/EIN Number 811238438

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6400 North Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6400 North Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANIGAN ANNE R President Weiss Serota Helfman Cole & Bierman, P.L., Fort Lauderdale, FL, 33301
OSBORNE JONATHAN President 450 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
SPIELMAN DARREN President 6400 NORTH ANDREWS AVE., FORT LAUDERDALE, FL, 33309
GRAY COREY Treasurer C/O BOIES SCHILLER FLEXNER LLP, Fort Lauderdale, FL, 33301
ROBERTS KYLE Vice President C/O BUCHANAN INGERSOLL ROONEY, Fort Lauderdale, FL, 33301
KUSHNER NICOLE R Secretary 6400 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33309
Spielman Darren Esq. Agent 6400 North Andrews Avenue, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6400 North Andrews Avenue, Suite 500, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-01-24 6400 North Andrews Avenue, Suite 500, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Spielman, Darren, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 6400 North Andrews Avenue, Suite 500, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
Amendment 2024-10-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-10-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1238438 Corporation Unconditional Exemption 6400 N ANDREWS AVE STE 500, FT LAUDERDALE, FL, 33309-9112 2017-07
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_81-1238438_FEDERALBARASSOCIATIONBROWARDCOUNTYCHAPTERINC_03132017.tif

Form 990-N (e-Postcard)

Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6400 North Andrews Avenue Suite 500, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Anne Flanigan
Principal Officer's Address 6400 North Andrews Avenue Suite 500, Fort Lauderdale, FL, 33309, US
Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6400 North Andrews Avenue Suite 500, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Trevor Jones
Principal Officer's Address 6400 North Andrews Avenue Suite 500, Fort Lauderdale, FL, 33309, US
Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6400 NORTH ANDREWS AVENUE SUITE 500, FORT LAUDERDALE, FL, 33309, US
Principal Officer's Name DARREN SPIELMAN
Principal Officer's Address 6400 NORTH ANDREWS AVENUE SUITE 500, FORT LAUDERDALE, FL, 33309, US
Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 EAST LAS OLAS SUITE 1000, Fort Lauderdale, FL, 33301, US
Principal Officer's Name GAVIN GAUKROGER
Principal Officer's Address 350 EAST LAS OLAS SUITE 1000, Fort Lauderdale, FL, 33301, US
Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 East Las Olas Blvd Suite 1000, FORT LAUDERDALE, FL, 33394, US
Principal Officer's Name BRIAN H KOCH
Principal Officer's Address 515 EAST LAS OLAS BLVD SUITE 1200, FORT LAUDERDALE, FL, 33301, US
Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 SE 3rd Ave STE 2001, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Phil Rothschild
Principal Officer's Address 515 East Las Olas Blvd Suite 1200, Fort Lauderdale, FL, 33301, US
Organization Name FEDERAL BAR ASSOCIATION BROWARD COUNTY CHAPTER INC
EIN 81-1238438
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 E LAS OLAS BLVD STE 2100, Ft Lauderdale, FL, 33301, US
Principal Officer's Name Jennifer Saltz Bullock
Principal Officer's Address 200 E LAS OLAS BLVD STE 2100, Ft Lauderdale, FL, 33301, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State