Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BISCAYNE BAY WATERKEEPER, INC.
Filing Information
N10000006319
27-3627697
07/01/2010
06/30/2010
FL
ACTIVE
AMENDMENT
10/04/2010
NONE
Principal Address
Changed: 03/09/2022
220 Miracle Mile
2nd Floor
229B
Coral Gables, FL 33134
2nd Floor
229B
Coral Gables, FL 33134
Changed: 03/09/2022
Mailing Address
Changed: 01/20/2023
PO Box 141596
Coral Gables, FL 33114-1596
Coral Gables, FL 33114-1596
Changed: 01/20/2023
Registered Agent Name & Address
Silverstein, Rachel N, Dr.
Name Changed: 03/13/2015
Address Changed: 03/09/2022
220 Miracle Mile
2nd Floor
229B
Coral Gables, FL 33134
2nd Floor
229B
Coral Gables, FL 33134
Name Changed: 03/13/2015
Address Changed: 03/09/2022
Officer/Director Detail
Name & Address
Title Director
FRANKEL, GREGORY
Title Chairman
Weitz, H J
Title EXECUTIVE DIRECTOR AND WATERKEEPER
SILVERSTEIN, RACHEL
Title DIRECTOR
KUSHLAN, PHIL
Title DIRECTOR
GREG, CLARK
Title Director
Clement, Amy, Dr.
Title Director
Veloso, Emilie
Title Director
Slavens, Tracy
Title Director
Stauber, Aaron
Title Director
Bulgarelli, Katia
Title Director
Wilmoth, Marvin
Title Director
Levinson, Ellen
Title Director
De Onis, Alejandro
Title Director
FRANKEL, GREGORY
PO Box 141596
Coral Gables, FL 33114-1596
Coral Gables, FL 33114-1596
Title Chairman
Weitz, H J
465 OCEAN DRIVE #417
MIAMI BEACH, FL 33139-6624
MIAMI BEACH, FL 33139-6624
Title EXECUTIVE DIRECTOR AND WATERKEEPER
SILVERSTEIN, RACHEL
220 Miracle Mile
2nd Floor
229B
Coral Gables, FL 33134
2nd Floor
229B
Coral Gables, FL 33134
Title DIRECTOR
KUSHLAN, PHIL
3830 CAROLE CT
MIAMI, FL 33133
MIAMI, FL 33133
Title DIRECTOR
GREG, CLARK
11827 NE 7TH AVE
BISCAYNE PARK, FL 33161
BISCAYNE PARK, FL 33161
Title Director
Clement, Amy, Dr.
1766 Opechee Dr
Miami, FL 33133
Miami, FL 33133
Title Director
Veloso, Emilie
3485 N. Moorings Way
Miami, FL 33133
Miami, FL 33133
Title Director
Slavens, Tracy
220 Miracle Mile
2nd Floor
229B
Coral Gables, FL 33134
2nd Floor
229B
Coral Gables, FL 33134
Title Director
Stauber, Aaron
220 Miracle Mile
2nd Floor
229B
Coral Gables, FL 33134
2nd Floor
229B
Coral Gables, FL 33134
Title Director
Bulgarelli, Katia
PO Box 141596
Coral Gables, FL 33114-1596
Coral Gables, FL 33114-1596
Title Director
Wilmoth, Marvin
7900 Harbor Island Dr, Ph 10
North Bay Village, FL 33141
North Bay Village, FL 33141
Title Director
Levinson, Ellen
2669 S Bayshore Drive
Apt. 1703
Miami, FL 33133
Apt. 1703
Miami, FL 33133
Title Director
De Onis, Alejandro
2850 Tigertail Avenue
John S. and James L. Knight Foundation
Suite 600
Miami, FL 33133
John S. and James L. Knight Foundation
Suite 600
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 01/20/2023 |
2024 | 02/05/2024 |
Document Images