Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND CLUB FOUR, INC.

Filing Information
720013 59-1608556 01/08/1971 FL ACTIVE
Principal Address
777 SOUTH FEDERAL HWY
NECTARINE BLDG 4TH FLOOR OFFICE
POMPANO BEACH, FL 33062

Changed: 03/13/1996
Mailing Address
777 SOUTH FEDERAL HWY
NECTARINE BLDG 4TH FLOOR OFFICE
POMPANO BEACH, FL 33062

Changed: 03/29/2009
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 07/10/2023

Address Changed: 07/10/2023
Officer/Director Detail Name & Address

Title President, Director

Picciotto, Joe
777 S FEDERAL HWY,
POMPANO BEACH, FL 33062

Title DIRECTOR

Gancarczyk, Radek
777 S FEDERAL HWY,
POMPANO BEACH, FL 33062

Title Secretary

LACASSE, MARTA
777 S FEDERAL HWY UNIT K-105
POMPANO BEACH, FL 33062

Title VP, Director

CATANIA, MARCO
777 South Federal Highway
Pompano Beach, FL 33062

Title Director

Ravioli, James
777 S Federal Highway
Pompano Beach, FL 33062

Title Director

Elman, Mike
777 SOUTH FEDERAL HWY
POMPANO BEACH, FL 33062

Title Director

Lovino, Frank
777 S Federal Highway
Pompano Beach, FL 33062

Title Director, Treasurer

DiMaggio, Thomas
777 South Federal Highway
Pompano Beach, FL 33062

Title Director

Passarini, Andrea
777 SOUTH FEDERAL HWY
POMPANO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2023 03/01/2023
2023 06/12/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
07/10/2023 -- Reg. Agent Change View image in PDF format
06/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/27/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
06/08/2013 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- Reg. Agent Change View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
05/12/2011 -- ANNUAL REPORT View image in PDF format
02/20/2010 -- ANNUAL REPORT View image in PDF format
03/29/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Reg. Agent Change View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format