Entity Name: | ISLAND CLUB ONE, 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: | 720014 |
FEI/EIN Number |
591378571
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Kemper Marc | Vice President | 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
Howell Mary | Treasurer | 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
Nelson Rita | President | 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
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 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 777 SOUTH FEDERAL HIGHWAY, BLDG F, Room 3A, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 777 SOUTH FEDERAL HIGHWAY, BLDG F, Room 3A, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-01 | KAYE BENDER REMBAUM P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-01 | 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISLAND CLUB ONE, INC. VS BROWARD COUNTY ENVIRONMENTAL, etc. | 4D2013-4480 | 2013-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State