Search icon

ISLAND CLUB ONE, INC.

Company Details

Entity Name: ISLAND CLUB ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 1971 (54 years ago)
Document Number: 720014
FEI/EIN Number 591378571
Address: 777 SOUTH FEDERAL HIGHWAY, BLDG F, POMPANO BEACH, FL, 33062, US
Mail Address: 777 SOUTH FEDERAL HIGHWAY, BLDG F, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

Treasurer

Name Role Address
Howell Mary Treasurer 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

President

Name Role Address
Nelson Rita President 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Director

Name Role Address
Torres Luis Director 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Impemba Darren Director 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Riva Lou Director 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
Kemper Marc Vice President 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Court Cases

Title Case Number Docket Date Status
ISLAND CLUB ONE, INC. VS BROWARD COUNTY ENVIRONMENTAL, etc. 4D2013-4480 2013-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-19374 13

Parties

Name ISLAND CLUB ONE, INC.
Role Petitioner
Status Active
Representations Evelyn Greenstone Kammet
Name Broward County Environmental Protection and Growth Management
Role Appellee
Status Active
Name (DNU) BROWARD COUNTY ENVIRON.
Role Respondent
Status Active
Representations TRICIA D. BRISSETT
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-04-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed January 3, 2014, is hereby denied on the merits.DAMOORGIAN, C.J., CONNER and FORST, JJ., Concur.
Docket Date 2014-02-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the Clerk's motion for extension of time to file the record filed February 4, 2014, is hereby determined to be moot. This case is now proceeding as a petition for writ of certiorari in this Court.
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (MOOT)
Docket Date 2014-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioner's motion filed January 6, 2014, for extension of time is hereby granted. The petition and appendix filed January 3, 2014, are deemed timely filed.
Docket Date 2014-01-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY FILED 12/11/13.
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED) TO FILE PETITION AND APPENDIX
On Behalf Of ISLAND CLUB ONE, INC.
Docket Date 2014-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ISLAND CLUB ONE, INC.
Docket Date 2014-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ISLAND CLUB ONE, INC.
Docket Date 2013-12-18
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF E-MAIL ADDRESS FOR SERVICE
On Behalf Of (DNU) BROWARD COUNTY ENVIRON.
Docket Date 2013-12-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Evelyn M. Greenstone 0044060
Docket Date 2013-12-13
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ (ORDER AMENDED 12/13/13)ORDERED that the Notice of Appeal filed in the Circuit Court November 27, 2013, is hereby treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2013-12-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-12-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (FILED AS A NOTICE OF APPEAL IN THE CIR. COURT 11/27/13).
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State