Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI ROWING & WATERSPORTS CENTER, INC.

Filing Information
730130 59-1952997 07/03/1974 FL ACTIVE RESTATED ARTICLES AND NAME CHANGE 11/07/1997 NONE
Principal Address
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149
Mailing Address
3109 Grand Avenue
Suite 332
MIAMI, FL 33133

Changed: 11/12/2018
Registered Agent Name & Address Barrera, Facundo
3109 Grand Avenue
Suite 332
MIAMI, FL 33133

Name Changed: 01/16/2020

Address Changed: 11/12/2018
Officer/Director Detail Name & Address

Title President

Barrera, Facundo
3601 Rickenbacker CSWY
Key Biscayne, FL 33149

Title VP

Urbaneja, Rodrigo Silva
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Title Secretary

Pesin, Mariana
3601 Rickenbacker CSWY
Key Biscayne, FL 33149

Title Treasurer

Sanchez, Carolina
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Title Director

de Ayala, Violette
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Title Director

McAliley, Chris
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Title Director

Bonomo, Kathryn Kim
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Title Director

Castella, Yamile Salman
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Title Director

Martinez, Mariano
3601 RICKENBACKER CSWY
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2023 07/12/2023
2023 12/19/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
12/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
12/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
07/15/2021 -- ANNUAL REPORT View image in PDF format
12/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
06/12/2019 -- ANNUAL REPORT View image in PDF format
11/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/04/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
06/27/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
11/07/1997 -- Restated Articles & Name Chan View image in PDF format
07/24/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format