Search icon

PORT ROYALE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT ROYALE MASTER ASSOCIATION, 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: 24 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: 753084
FEI/EIN Number 592097803

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., Lauderdale By The Sea, FL, 33308, US
Address: 224 Commercial Blvd., Suite 203, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fajack Mark President C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
Neely Ann Secretary C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
HAGEN BOB Director C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
Santalesa Michael Vice President C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
Antepara Kristle Director 224 Commercial Blvd., Lauderdale By The Sea, FL, 33308
Savo Scott Director 224 Commercial Blvd., Lauderdale By The Sea, FL, 33308
WATERHOUSE REAL ESTATE INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Waterhouse Real Estate Investments, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 224 Commercial Blvd., Suite 203, 203, Lauderdale By The Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-03-06 224 Commercial Blvd., Suite 203, 203, Lauderdale By The Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308 -
AMENDMENT 2015-10-14 - -
AMENDMENT 1988-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State