Search icon

FISHER ISLAND CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FISHER ISLAND CLUB, 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: 06 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: N51252
FEI/EIN Number 650363916

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

Address: ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
Mail Address: ONE FISHER ISLAND DR, Attn: Legal, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OEQWK781E2D496 N51252 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPCO, INC., 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, US-FL, US, 33134
Headquarters 1 Fisher Island Drive, Fisher Island, US-FL, US, 33109

Registration details

Registration Date 2013-09-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N51252

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHER ISLAND CLUB WELFARE PLAN 2019 650363916 2021-02-23 FISHER ISLAND CLUB, INC. 245
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 242
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-02-23
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2018 650363916 2020-02-24 FISHER ISLAND CLUB, INC. 192
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 245
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2017 650363916 2018-10-15 FISHER ISLAND CLUB, INC. 218
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 192
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2016 650363916 2018-10-15 FISHER ISLAND CLUB, INC. 229
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 218
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2016 650363916 2018-01-18 FISHER ISLAND CLUB, INC. 229
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 256

Signature of

Role Plan administrator
Date 2018-01-18
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2015 650363916 2016-10-10 FISHER ISLAND CLUB, INC. 223
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 229

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2014 650363916 2015-10-07 FISHER ISLAND CLUB, INC. 220
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 223

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2013 650363916 2014-10-14 FISHER ISLAND CLUB, INC. 210
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 220

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2012 650363916 2013-10-07 FISHER ISLAND CLUB, INC. 465
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 210

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature
FISHER ISLAND CLUB WELFARE PLAN 2011 650363916 2012-07-13 FISHER ISLAND CLUB, INC. 435
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 3055356066
Plan sponsor’s mailing address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Plan sponsor’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109

Plan administrator’s name and address

Administrator’s EIN 650363916
Plan administrator’s name FISHER ISLAND CLUB, INC.
Plan administrator’s address ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Administrator’s telephone number 3055356066

Number of participants as of the end of the plan year

Active participants 465

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing SCOTT BARTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Diaz Oscar Treasurer ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
Cuason Desiree M Secretary ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
ZEITCHICK MARK Director ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
Llopiz Rafael Director ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
Chene David Director ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
Nydick Robert Director ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081670 FISHER ISLAND CLUB MARINA SERVICES ACTIVE 2023-07-11 2028-12-31 - ONE FISHER ISLAND DRIVE, ATTN: LEGAL, FISHER ISLAND, FL, 33109
G23000081672 FISHER ISLAND CLUB MARINA CONCIERGE SERVICES ACTIVE 2023-07-11 2028-12-31 - ONE FISHER ISLAND DRIVE, ATTN: LEGAL, FISHER ISLAND, FL, 33109
G22000046950 THEAPOLIS ACTIVE 2022-04-13 2027-12-31 - ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
G21000018095 THE COVE ACTIVE 2021-02-05 2026-12-31 - ONE FISHER ISLAND DRIVE, ATTN: LEGAL, FISHER ISLAND, FL, 33109
G10000028396 PASTA TRATTORIA ACTIVE 2010-03-29 2025-12-31 - ONE FISHER ISLAND DRIVE, ATTN: DESIREE CUASON, FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-02 ONE FISHER ISLAND DR, FISHER ISLAND, FL 33109 -
AMENDMENT 2020-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
AMENDED AND RESTATEDARTICLES 2009-05-06 - -
AMENDMENT 2009-05-06 - -
REGISTERED AGENT NAME CHANGED 2007-04-09 CORPCO, INC. -

Court Cases

Title Case Number Docket Date Status
RAUL QUINTANA, VS FISHER ISLAND CLUB, INC., et al., 3D2014-1182 2014-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-29664

Parties

Name RAUL QUINTANA
Role Appellant
Status Active
Representations Matthew Estevez
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations MAXIMO A. SANTIAGO, ELIZABETH BOAN
Name FISHER ISLAND CLUB, INC.
Role Appellee
Status Active
Representations Kevin D. Franz, ELAINE D. WALTER
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAUL QUINTANA
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 14 days to 12/9/14
Docket Date 2014-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAUL QUINTANA
Docket Date 2014-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/25/14.
Docket Date 2014-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ unopposed
On Behalf Of RAUL QUINTANA
Docket Date 2014-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/26/14
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of RAUL QUINTANA
Docket Date 2014-07-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Fisher Island Community Association¿s motion to strike portion of the notice of appeal is granted and the order denying the motion for rehearing directed to both final judgments is stricken from appellant¿s notice of appeal filed May 19, 2014. SUAREZ, SALTER and LOGUE, JJ., concur..
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHER ISLAND CLUB, INC.
Docket Date 2014-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portion of notice of appeal
On Behalf Of FISHER ISLAND CLUB, INC.
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHER ISLAND CLUB, INC.
Docket Date 2014-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAUL QUINTANA

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-04
Amendment 2020-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341692051 0418800 2016-08-11 ONE FISHER ISLAND DR, MIAMI BEACH, FL, 33109
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-11
Case Closed 2016-12-19

Related Activity

Type Referral
Activity Nr 1123592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-11-16
Current Penalty 5238.0
Initial Penalty 8730.0
Final Order 2016-12-12
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: On or about August 10, 2016, at the above addressed jobsite, an employee operating a riding mower near a drop off, was exposed to the hazard of overturning the mower over a wall.
306182684 0418800 2003-08-20 ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Case Closed 2003-10-20

Related Activity

Type Complaint
Activity Nr 204400881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State