Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND CLUB TWO, INC.

Filing Information
720016 59-1399721 01/08/1971 FL ACTIVE AMENDMENT 04/10/2012 NONE
Principal Address
777 South Federal Hwy
Pompano Beach, FL 33062

Changed: 03/28/2024
Mailing Address
C/O Accounting Edge
8400 N Unitversity Drive
Suite 216
Tamarac, FL 33321

Changed: 03/28/2024
Registered Agent Name & Address TUCKER & LOKEINSKY, P.A.
TUCKER & LOKEINSKY, P.A.
800 E. BROWARD BLVD.
STE. 710
FT. LAUDERDALE, FL 33301

Name Changed: 03/24/2022

Address Changed: 03/24/2022
Officer/Director Detail Name & Address

Title VP

Vanore, Joseph
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title Secretary

Braun, Diane
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title Director

Ippolito, Marta V
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title Director

Neto, Heidi
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title President

Vetro, Dawn
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title Director

Lechter, Jeffrey
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title Director

Buongermino, Janice A
8400 N University Drive
Suite 216
Tamarac, FL 33321

Title Treasurer

Cutrone, Stephen
8400 N University Drive
Suite 216
Tamarac, FL 33321

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/04/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
12/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
12/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- Amendment View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
08/26/2011 -- Amendment View image in PDF format
06/21/2011 -- Off/Dir Resignation View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- Off/Dir Resignation View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
08/27/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- Reg. Agent Change View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format