Search icon

THE DADE COUNTY BAR ASSOCIATION

Company Details

Entity Name: THE DADE COUNTY BAR ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: N32749
FEI/EIN Number 59-0711420
Address: 150 W. Flagler Street, Suite 1675, MIAMI, FL 33130
Mail Address: 150 W. Flagler Street, Suite 1675, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DADE COUNTY BAR ASSOCIATION 401(K) PLAN 2019 590711420 2021-01-26 DADE COUNTY BAR ASSOCIATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-07-01
Business code 541110
Sponsor’s telephone number 3053712220
Plan sponsor’s address 123 NW 1ST AVE STE 214, MIAMI, FL, 33128

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing KAMILAH FULLER
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2019 590711420 2021-01-26 DADE COUNTY BAR ASSOCIATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 541110
Sponsor’s telephone number 3053712220
Plan sponsor’s address 123 NW 1ST AVE, SUITE 214, MIAMI, FL, 331281810

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing KAMILAH FULLER
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2018 590711420 2019-12-20 DADE COUNTY BAR ASSOCIATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 541110
Sponsor’s telephone number 3053712220
Plan sponsor’s address 123 NW 1ST AVE, SUITE 214, MIAMI, FL, 331281810

Signature of

Role Plan administrator
Date 2019-12-20
Name of individual signing JACQUELINE KIVIAT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-20
Name of individual signing JACQUELINE KIVIAT
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2017 590711420 2019-01-30 DADE COUNTY BAR ASSOCIATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 541110
Sponsor’s telephone number 3053712220
Plan sponsor’s address 123 NW 1ST AVE, SUITE 214, MIAMI, FL, 331281810

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing JACQUELINE B. KIVIAT
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2016 590711420 2018-08-08 DADE COUNTY BAR ASSOCIATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 541110
Sponsor’s telephone number 3053712220
Plan sponsor’s address 123 NW 1ST AVE, SUITE 214, MIAMI, FL, 331281810

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing JACQUELINE B. KIVIAT
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2014 590711420 2015-11-02 DADE COUNTY BAR ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 813000
Sponsor’s telephone number 3053712220
Plan sponsor’s mailing address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Plan sponsor’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2015-10-16
Name of individual signing MATTHEW RIDGELY
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2013 590711420 2014-12-02 DADE COUNTY BAR ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 813000
Sponsor’s telephone number 3053712220
Plan sponsor’s mailing address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Plan sponsor’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2014-12-02
Name of individual signing MATTHEW RIDGELY
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2012 590711420 2013-10-15 DADE COUNTY BAR ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 813000
Plan sponsor’s mailing address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Plan sponsor’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MATTHEW RIDGELY
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2011 590711420 2012-11-14 DADE COUNTY BAR ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 813000
Sponsor’s telephone number 3053712220
Plan sponsor’s mailing address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Plan sponsor’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128

Plan administrator’s name and address

Administrator’s EIN 590711420
Plan administrator’s name DADE COUNTY BAR ASSOCIATION
Plan administrator’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Administrator’s telephone number 3053712220

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2012-11-14
Name of individual signing MATTHEW RIDGELY
Valid signature Filed with authorized/valid electronic signature
DADE COUNTY BAR ASSOCIATION RETIREMENT PLAN 2010 590711420 2011-11-15 DADE COUNTY BAR ASSOCIATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-01
Business code 813000
Sponsor’s telephone number 3053712220
Plan sponsor’s mailing address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Plan sponsor’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128

Plan administrator’s name and address

Administrator’s EIN 590711420
Plan administrator’s name DADE COUNTY BAR ASSOCIATION
Plan administrator’s address 123 NW FIRST AVENUE, SUITE 214, MIAMI, FL, 33128
Administrator’s telephone number 3053712220

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2011-11-15
Name of individual signing MATTHEW RIDGELY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Berlin, Bret Agent 150 W. Flagler Street, Suite 1675, MIAMI, FL 33130

President

Name Role Address
RUSSOMANNO, SUZETTE President 2333 PONCE DE LEON BLVD, SUITE #314 CORAL GABLES, FL 33134
MORGAN-JOSEPH, CHARISE President 290 NW 165TH ST, PH 6 MIAMI, FL 33169-6457

Vice President

Name Role Address
WEISSMAN, STUART Vice President 2850 TIGERTAIL AVENUE, SUITE #400 COCONUT GROVE, FL 33133

Secretary

Name Role Address
JORDON, MELISSA V. Secretary 150 E. 2ND AVE, SUITE 1200 MIAMI, FL 33131

Treasurer

Name Role Address
FINKEL, ADAM Treasurer 330 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084129 MIAMI DADE BAR ASSOCIATION ACTIVE 2021-06-24 2026-12-31 No data 123 NW 1ST AVENUE, SUITE 214, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 150 W. Flagler Street, Suite 1675, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-02-16 150 W. Flagler Street, Suite 1675, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 150 W. Flagler Street, Suite 1675, MIAMI, FL 33130 No data
AMENDMENT 2023-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Berlin, Bret No data
EVENT CONVERTED TO NOTES 1989-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
Amendment 2023-07-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State