Entity Name: | THE TOWER AT PORT ROYALE CONDOMINIUM 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 AND NAME CHANGE |
Event Date Filed: | 23 May 1994 (31 years ago) |
Document Number: | 753085 |
FEI/EIN Number |
592096190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 PORT ROYALE DRIVE NORTH, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 3200 PORT ROYALE DRIVE NORTH, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHS, SAX AND CAPLAN ATTORNEYS AT LAW | Agent | 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487 |
TRACZ JOHN | Treasurer | 3200 PORT ROYALE DR. N. #1503, FORT LAUDERDALE, FL, 33308 |
Cather Cathy | Director | 3200 Port Royale Dr N, Fort Lauderdale, FL, 33308 |
Nolan John | Director | 3200 Port Royale Dr N #1812, Fort Lauderdale, FL, 33308 |
Shaheen Michael | Secretary | 3200 Port Royale Dr N, Fort Lauderdale, FL, 33308 |
Rose Robin | President | 3200 Port Royale Dr N, Fort Lauderdale, FL, 33308 |
Savo Scott | Vice President | 3200 Port Royale Dr N, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-15 | SACHS, SAX AND CAPLAN ATTORNEYS AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 6111 BROKEN SOUND PARKWAY NW, SUITE #200, BOCA RATON, FL 33487 | - |
AMENDMENT AND NAME CHANGE | 1994-05-23 | THE TOWER AT PORT ROYALE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State