Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INTERNATIONAL SWIMMING HALL OF FAME, INC.

Filing Information
708152 59-1087179 11/23/1964 FL ACTIVE CORPORATE MERGER 08/04/2023 NONE
Principal Address
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316
Mailing Address
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316
Registered Agent Name & Address Kent, William
1 HALL OF FAME DRIVE
FORT LAUDERDALE, FL 33316

Name Changed: 12/04/2023

Address Changed: 10/18/2005
Officer/Director Detail Name & Address

Title Chairman

Kent, William
1 Hall of Fame Drive
FORT LAUDERDALE, FL 33316

Title VC

Hasty, Steve
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

West, Steve
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Glassman, Steven
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Duda, David
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Treasurer

McKean, Matthew
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Secretary

Dooley, Mike
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Caprini, Mario
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Yates, Christine
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Arluck, David
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Ellsworth, John
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Director

Torres, Dara
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Title Chairman Emeritus

De Varona, Donna
1 HALL OF FAME DR.
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2023 04/17/2023
2023 12/04/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
12/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2023 -- Merger View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
11/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
05/15/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- Reg. Agent Change View image in PDF format
10/18/2005 -- Amendment View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format