Entity Name: | HOLIDAY ISLE YACHT CLUB 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: | 03 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2002 (22 years ago) |
Document Number: | N19963 |
FEI/EIN Number |
650034448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORENIUS JOAKIM | President | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
WOODS THOMAS | Secretary | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
RUST SVEIN | Treasurer | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
WESTIN JOHAN | Director | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
DAVIS STEVEN | Director | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
Holland Richard | vice | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-23 | BECKER & POLIAKOFF, PA | - |
CHANGE OF MAILING ADDRESS | 2012-02-04 | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-24 | 741 BAYSHORE DRIVE, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2002-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State