Entity Name: | ISLAND CLUB CONDOMINIUM, 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: | 25 Oct 1973 (51 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Mar 2005 (20 years ago) |
Document Number: | 727861 |
FEI/EIN Number |
591679054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 SOMBRERO BLVD, MARATHON, FL, 33050, US |
Mail Address: | 5800 OVERSEAS HIGHWAY, SUITE 17, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MORATO & ASSOCIATES | Agent | 5800 OVERSEAS HIGHWAY, SUITE 17, MARATHON, FL, 33050 |
MEDINA SAUL | Treasurer | 7341 SABAL DRIVE, MIAMI LAKES, FL, 33014 |
Schreiber Squib | President | 605 NW 10th Court, Boca Raton, FL, 33486 |
Santos Barbara | Director | 9 Sombrero Blvd #210, Marathon, FL, 33050 |
Legere Michael | Secretary | 29063 Palmetto Drive, Big Pine Key, FL, 33043 |
Masiello Kenneth | Vice President | 7905 NW 185th Street, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-21 | 9 SOMBRERO BLVD, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 5800 OVERSEAS HIGHWAY, SUITE 17, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-01 | CRUZ MORATO & ASSOCIATES | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-02 | 9 SOMBRERO BLVD, MARATHON, FL 33050 | - |
CANCEL ADM DISS/REV | 2005-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State