Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CVE MASTER MANAGEMENT COMPANY, INC.

Filing Information
767440 59-2288465 03/14/1983 FL ACTIVE AMENDMENT 10/13/2020 NONE
Principal Address
3501 WEST DRIVE
DEERFIELD BCH, FL 33442-2085

Changed: 03/29/1994
Mailing Address
3501 WEST DRIVE
DEERFIELD BCH, FL 33442-2085

Changed: 03/29/1994
Registered Agent Name & Address Benson Mucci & Weiss PL
5561 North University Drive
102
Coral Springs, FL 33067

Name Changed: 02/27/2019

Address Changed: 02/06/2020
Officer/Director Detail Name & Address

Title Secretary

Goldman, Gene
353 Grantham C
DEERFIELD BCH, FL 33442-2085

Title Director

Roboz, Joe
2017 Islewood D
DEERFIELD BCH, FL 33442-2085

Title 1st Vice President

Routburg, Michael
111 Upminster E
DEERFIELD BCH, FL 33442-2085

Title Treasurer

WARHOFTIG , BARRY
1012 Lyndhurst H
DEERFIELD BCH, FL 33442-2085

Title President

Okun, Eli
2041 Berkshire C
Deerfield Beach, FL 33442-2085

Title 2nd Vice President

Gerson, Lester
3045 Ventnor O
Deerfield Beach, FL 33442

Title Director

Bourque, Paul
3032 Harwood D
Deerfield Beach, FL 33442

Title Director

Conner, Amy
3096 Newport S
3501 West Drive
Deerfield Beach, FL 33442

Title Director

Kohn, Jeff Management
1015 Lyndhurst I
3501 West Drive
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2023 02/28/2023
2024 02/15/2024
2024 02/16/2024

Document Images
02/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
06/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
10/13/2020 -- Amendment View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
12/20/2013 -- Reg. Agent Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
10/14/2008 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format
03/14/1983 -- Filings Prior to 1995 View image in PDF format