Entity Name: | ISLAND CLUB FOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 1971 (54 years ago) |
Document Number: | 720013 |
FEI/EIN Number |
591608556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FEDERAL HWY, NECTARINE BLDG 4TH FLOOR OFFICE, POMPANO BEACH, FL, 33062, US |
Mail Address: | 777 SOUTH FEDERAL HWY, NECTARINE BLDG 4TH FLOOR OFFICE, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASSERSTEIN, P.A. | Agent | - |
Picciotto Joe | President | 777 S FEDERAL HWY,, POMPANO BEACH, FL, 33062 |
Gancarczyk Radek | Director | 777 S FEDERAL HWY,, POMPANO BEACH, FL, 33062 |
LACASSE MARTA | Secretary | 777 S FEDERAL HWY UNIT K-105, POMPANO BEACH, FL, 33062 |
CATANIA MARCO | Vice President | 777 South Federal Highway, Pompano Beach, FL, 33062 |
Ravioli James | Director | 777 S Federal Highway, Pompano Beach, FL, 33062 |
Elman Mike | Director | 777 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-10 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2009-03-29 | 777 SOUTH FEDERAL HWY, NECTARINE BLDG 4TH FLOOR OFFICE, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-13 | 777 SOUTH FEDERAL HWY, NECTARINE BLDG 4TH FLOOR OFFICE, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Reg. Agent Change | 2023-07-10 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State