Entity Name: | FISHER ISLAND PRESIDENTS' COUNCIL, 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: | 23 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | N19000010617 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109, US |
Mail Address: | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLE ROBERT | President | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
VOLE ROBERT | Vice President | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
VOLE ROBERT | Secretary | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
VOLE ROBERT | Treasurer | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
VOLE ROBERT | Agent | 42208 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | VOLE, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-03-31 |
Domestic Non-Profit | 2019-09-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State