Search icon

THE TOWER AT PORT ROYALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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