Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND CLUB ONE, INC.

Filing Information
720014 59-1378571 01/08/1971 FL ACTIVE
Principal Address
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Changed: 03/18/2024
Mailing Address
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Changed: 03/18/2024
Registered Agent Name & Address KAYE BENDER REMBAUM P.L.
1200 PARK CENTRAL BLVD, SOUTH
POMPANO BEACH, FL 33064

Name Changed: 04/01/2012

Address Changed: 07/01/2010
Officer/Director Detail Name & Address

Title VP

Kemper, Marc
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title Treasurer

Howell, Mary
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title President

Nelson, Rita
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title Director

Torres, Luis
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title Director

Impemba, Darren
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title Director

Riva, Lou
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title Director

Malucelli, Alexa
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Title Director

Meacham, Justin
777 SOUTH FEDERAL HIGHWAY
BLDG F
Room 3A
POMPANO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/29/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/01/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
10/08/2001 -- Reg. Agent Change View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format