Search icon

ISLAND CLUB RECREATION CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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