Search icon

POINCIANA ISLAND YACHT AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA ISLAND YACHT AND RACQUET CLUB CONDOMINIUM ASSOCIATION, 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: 02 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (29 years ago)
Document Number: 752721
FEI/EIN Number 592025683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 POINCIANA IS. DR., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 350 POINCIANA IS. DR., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bachurin Evgeny President 427 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160
Cohen Izhar Vice President 411 POINCIANA ISLAND DR., SUNNY ISLES BEACH, FL, 33160
Mameme Izhak Director 237 POINCIANA ISLAND DR., SUNNY ISLES BEACH, FL, 33160
Paris Marcelo Treasurer 415 POINCIANA ISLAND DRIVE, SUNNY ISLES BEACH, FL, 33160
Key Joel Director 402 POINCIANA ISLAND DR, SUNNY ISLES, FL, 33160
Caprino Silvio Secretary 307 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160
PeytonBolin, PL Agent 3343 W Commercial Blvd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-09 PeytonBolin, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 3343 W Commercial Blvd, 100, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-13 350 POINCIANA IS. DR., SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1998-03-13 350 POINCIANA IS. DR., SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000283113 LAPSED 02-8528 (53) BROWARD COUNTY COURT 2002-07-02 2007-07-17 $6715.18 FRANK, WEINBERG & BLACK, P.L., 7805 S.W. 6TH COURT, PLANTATION, FL 33324

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State