Entity Name: | ISLAND CLUB RECREATION CENTER, 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: | 11 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | 720243 |
FEI/EIN Number |
591402619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FEDERAL HIGHWAY, RECREATION CENTER OFFICE, POMPANO BEACH, FL, 33062, US |
Mail Address: | 777 SOUTH FEDERAL HIGHWAY, RECREATION CENTER OFFICE, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VETRO DAWN | Director | 777 S. FEDERAL HWY, POMPANO BEACH, FL, 33062 |
RIES RON | Secretary | 777 S. FEDERAL HWY, POMPANO BEACH, FL, 33062 |
PICCIOTTO JOSEPH | President | 777 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062 |
Catania Marco | Vice President | 777 S Federal Hwy, Pompano Beach, FL, 33062 |
Francis Santos | Treasurer | 777 S Federal Hwy, Pompano Beach, FL, 33062 |
BRAUN DIANE | Director | 777 S Federal Hwy, Pompano Beach, FL, 33062 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-18 | WASSERSTEIN, P.A. | - |
REINSTATEMENT | 2023-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 777 SOUTH FEDERAL HIGHWAY, RECREATION CENTER OFFICE, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 777 SOUTH FEDERAL HIGHWAY, RECREATION CENTER OFFICE, POMPANO BEACH, FL 33062 | - |
AMENDMENT | 2010-11-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
REINSTATEMENT | 2023-10-18 |
Reg. Agent Change | 2022-04-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State