Search icon

FISHER ISLAND CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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
Nydick Robert Director ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
Chene David Director ONE FISHER ISLAND DR, FISHER ISLAND, FL, 33109
CORPCO, INC. Agent -

Legal Entity Identifier

LEI Number:
549300OEQWK781E2D496

Registration Details:

Initial Registration Date:
2013-09-21
Next Renewal Date:
2022-04-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650363916
Plan Year:
2019
Number Of Participants:
245
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
192
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
218
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
229
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
229
Sponsors Telephone Number:

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 2030-12-31 - 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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3683000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-11
Type:
Referral
Address:
ONE FISHER ISLAND DR, MIAMI BEACH, FL, 33109
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-20
Type:
Complaint
Address:
ONE FISHER ISLAND DRIVE, MIAMI, FL, 33109
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State