Search icon

CVE MASTER MANAGEMENT COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CVE MASTER MANAGEMENT COMPANY, 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: 14 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: 767440
FEI/EIN Number 592288465

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

Address: 3501 WEST DRIVE, DEERFIELD BCH, FL, 33442-2085, US
Mail Address: 3501 WEST DRIVE, DEERFIELD BCH, FL, 33442-2085, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARHOFTIG BARRY Treasurer 1012 Lyndhurst H, DEERFIELD BCH, FL, 334422085
Okun Eli President 2041 Berkshire C, Deerfield Beach, FL, 334422085
Benson Mucci & Weiss PL Agent 5561 North University Drive, Coral Springs, FL, 33067
Roboz Joe Director 2017 Islewood D, DEERFIELD BCH, FL, 334422085
Routburg Michael 1st 111 Upminster E, DEERFIELD BCH, FL, 334422085
Gerson Lester 2nd 3045 Ventnor O, Deerfield Beach, FL, 33442
Bourque Paul Director 3032 Harwood D, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 5561 North University Drive, 102, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Benson Mucci & Weiss PL -
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 3501 WEST DRIVE, DEERFIELD BCH, FL 33442-2085 -
CHANGE OF MAILING ADDRESS 1994-03-29 3501 WEST DRIVE, DEERFIELD BCH, FL 33442-2085 -
AMENDMENT 1984-04-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
Amendment 2020-10-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138200.00
Total Face Value Of Loan:
138200.00

Trademarks

Serial Number:
90096894
Mark:
MM MASTER MANAGEMENT CENTURY VILLAGE EAST COMMUNITY SERVICES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-08-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MM MASTER MANAGEMENT CENTURY VILLAGE EAST COMMUNITY SERVICES

Goods And Services

For:
real estate management of residential communities; residential condominium leasing and management services
First Use:
2015-05-20
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
88945488
Mark:
CVE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-06-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CVE

Goods And Services

For:
real estate management of residential communities; residential condominium leasing and management services
First Use:
2015-05-20
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$138,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,029.2
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $138,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State