Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND CLUB CONDOMINIUM, INC.

Filing Information
727861 59-1679054 10/25/1973 FL ACTIVE CANCEL ADM DISS/REV 03/07/2005 NONE
Principal Address
9 SOMBRERO BLVD
MARATHON, FL 33050

Changed: 03/02/2014
Mailing Address
5800 OVERSEAS HIGHWAY, SUITE 17
MARATHON, FL 33050

Changed: 04/21/2015
Registered Agent Name & Address CRUZ MORATO & ASSOCIATES
5800 OVERSEAS HIGHWAY, SUITE 17
MARATHON, FL 33050

Name Changed: 08/01/2014

Address Changed: 04/21/2015
Officer/Director Detail Name & Address

Title TREASURER

MEDINA, SAUL
7341 SABAL DRIVE
MIAMI LAKES, FL 33014

Title President

Schreiber, Squib
605 NW 10th Court
Boca Raton, FL 33486

Title Director

Santos, Barbara
9 Sombrero Blvd #210
Marathon, FL 33050

Title Secretary

Legere, Michael
29063 Palmetto Drive
Big Pine Key, FL 33043

Title VP

Masiello, Kenneth
7905 NW 185th Street
Hialeah, FL 33015

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/13/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
07/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
08/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/03/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
06/16/2006 -- ANNUAL REPORT View image in PDF format
10/25/2005 -- ANNUAL REPORT View image in PDF format
08/26/2005 -- Reg. Agent Change View image in PDF format
03/07/2005 -- REINSTATEMENT View image in PDF format
09/09/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format