Search icon

SILVER SHORES MASTER ASSOCIATION, INC.

Company Details

Entity Name: SILVER SHORES MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 1995 (29 years ago)
Document Number: N95000004667
FEI/EIN Number 650703946
Address: 15601 SILVER SHORES BLVD, MIRAMAR, FL, 33027
Mail Address: KW PROPERTY MANAGEMENT, 8200 NW 33RD STREET SUITE 300, MIAMI, FL, 33122
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

Director

Name Role Address
Mills Rollington Director 1986 SW 166 Avenue, MIRAMAR, FL, 33027
HATCHER MORRIS J Director 15412 SW 18 STREET, MIRAMAR, FL, 33027
Middleton Ronell Director 15223 SW 21 Street, MIRAMAR, FL, 33027
Howell Rasheem Director 2074 SW 158 Avenue, Miramar, FL, 33027

President

Name Role Address
HATCHER MORRIS J President 15412 SW 18 STREET, MIRAMAR, FL, 33027

Vice President

Name Role Address
Hill Edward Vice President 14906 SW 19 Court, MIRAMAR, FL, 33027

Treasurer

Name Role Address
Felder Morency Treasurer 15052 SW 20 Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 2149 N COMMERCE PKWY, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2012-05-11 15601 SILVER SHORES BLVD, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2007-07-16 BROUGH CHADROW & LEVINE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 15601 SILVER SHORES BLVD, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State