Search icon

THE ISLAND CLUB ASSOCIATION, INC.

Company Details

Entity Name: THE ISLAND CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 1963 (61 years ago)
Document Number: 706108
FEI/EIN Number 59-2219528
Mail Address: PO BOX 19439, Plantation, FL 33318
Address: 1501 SOUTHEAST 15TH STREET, OFFICE, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF LEE H. BALLARD, P.A. Agent

Treasurer

Name Role Address
FERRETTA, DENNIS Treasurer 1501 SOUTHEAST 15TH STREET, OFFICE FORT LAUDERDALE, FL 33316

Director

Name Role Address
FERRETTA, DENNIS Director 1501 SOUTHEAST 15TH STREET, OFFICE FORT LAUDERDALE, FL 33316
KLUGE, KATHY Director 1501 SOUTHEAST 15TH STREET, OFFICE FORT LAUDERDALE, FL 33316
Barone, Christopher Director 1501 SE 15th St, Office Ft. Lauderdale, FL 33316

Secretary

Name Role Address
KLUGE, KATHY Secretary 1501 SOUTHEAST 15TH STREET, OFFICE FORT LAUDERDALE, FL 33316

President

Name Role Address
Barone, Christopher President 1501 SE 15th St, Office Ft. Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 1501 SOUTHEAST 15TH STREET, OFFICE, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 1501 SOUTHEAST 15TH STREET, OFFICE, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2022-10-21 Law Offices of Lee H. Ballard, P. A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 10100 WEST SAMPLE ROAD, THIRD FLOOR, CORAL SPRINGS, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State