Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TOWER AT PORT ROYALE CONDOMINIUM ASSOCIATION, INC.

Filing Information
753085 59-2096190 06/24/1980 FL ACTIVE AMENDMENT AND NAME CHANGE 05/23/1994 NONE
Principal Address
3200 PORT ROYALE DRIVE NORTH
FT. LAUDERDALE, FL 33308
Mailing Address
3200 PORT ROYALE DRIVE NORTH
FT. LAUDERDALE, FL 33308
Registered Agent Name & Address SACHS, SAX AND CAPLAN ATTORNEYS AT LAW
6111 BROKEN SOUND PARKWAY NW
SUITE #200
BOCA RATON, FL 33487

Name Changed: 04/15/2011

Address Changed: 04/15/2011
Officer/Director Detail Name & Address

Title Treasurer

TRACZ, JOHN
3200 PORT ROYALE DR. N. #1503
FORT LAUDERDALE, FL 33308

Title Director

Cather, Cathy
3200 Port Royale Dr N
Apt 1802
Fort Lauderdale, FL 33308

Title Director

Nolan, John
3200 Port Royale Dr N #1812
Fort Lauderdale, FL 33308

Title Secretary

Shaheen, Michael
3200 Port Royale Dr N
Apt 1603
Fort Lauderdale, FL 33308

Title President

Rose, Robin
3200 Port Royale Dr N
Apt 1110
Fort Lauderdale, FL 33308

Title VP

Savo, Scott
3200 Port Royale Dr N
Apt 1909
Fort Lauderdale, FL 33308

Title Director

Printz, Alan
3200 Port Royale Dr N
Apt 505
Fort Lauderdale, FL 33308

Annual Reports
Report YearFiled Date
2023 02/28/2023
2023 07/13/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- Reg. Agent Change View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format
06/24/1980 -- Off/Dir Resignation View image in PDF format