Search icon

HOLIDAY ISLE YACHT CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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