Search icon

MIAMI BEACH WATERSPORTS CENTER INC.

Company Details

Entity Name: MIAMI BEACH WATERSPORTS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jul 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: N95000003174
FEI/EIN Number 65-0592531
Address: 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141
Mail Address: 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Roden, Elaine M Agent 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141

Chairman Emeritus

Name Role Address
SHANE, RONALD W Chairman Emeritus 6500 Indian Creek Drive, MIAMI BEACH, FL 33141

Secretary

Name Role Address
Shane, Susan Secretary 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141

Treasurer

Name Role Address
Cheema, Balwant Treasurer 6500 Indian Creek Drive, MIAMI BEACH, FL 33141

Vice President

Name Role Address
Cheema, Balwant Vice President 6500 Indian Creek Drive, MIAMI BEACH, FL 33141

President

Name Role Address
Roden, Elaine President 6500 Indian Creek Drive, MIAMI BEACH, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098650 BEACH BINGO EXPIRED 2010-10-27 2015-12-31 No data 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141
G07022900075 O'CONNELL BOATHOUSE ACTIVE 2007-01-18 2027-12-31 No data 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141
G07018900158 RONALD W. SHANE CENTER ACTIVE 2007-01-18 2027-12-31 No data 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141
G98168900010 MIAMI BEACH ROWING CLUB ACTIVE 1998-06-17 2028-12-31 No data 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Roden, Elaine M No data
AMENDED AND RESTATEDARTICLES 2015-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 6500 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 No data
AMENDMENT 2002-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-19
Amended and Restated Articles 2015-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State