Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SILVER SHORES MASTER ASSOCIATION, INC.

Filing Information
N95000004667 65-0703946 10/02/1995 FL ACTIVE
Principal Address
15601 SILVER SHORES BLVD
MIRAMAR, FL 33027

Changed: 06/10/2004
Mailing Address
KW PROPERTY MANAGEMENT
8200 NW 33RD STREET SUITE 300
MIAMI, FL 33122

Changed: 05/11/2012
Registered Agent Name & Address BROUGH CHADROW & LEVINE, P.A.
2149 N COMMERCE PKWY
WESTON, FL 33326

Name Changed: 07/16/2007

Address Changed: 03/20/2018
Officer/Director Detail Name & Address

Title Director

Mills, Rollington
1986 SW 166 Avenue
MIRAMAR, FL 33027

Title PD

HATCHER, MORRIS J
15412 SW 18 STREET
MIRAMAR, FL 33027

Title Director

Middleton, Ronell
15223 SW 21 Street
MIRAMAR, FL 33027

Title VP

Hill, Edward
14906 SW 19 Court
MIRAMAR, FL 33027

Title Treasurer

Felder, Morency
15052 SW 20 Street
Miramar, FL 33027

Title Director

Howell, Rasheem
2074 SW 158 Avenue
Miramar, FL 33027

Title Director, Secretary

Castro, Gladys
2321 SW 164 venue
Miramar, FL 33027

Title Director

Sharma, Darpan
2518 SW 159 Avenue
Miramar, FL 33027

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 03/17/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
05/11/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- Reg. Agent Change View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
06/10/2004 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
10/03/2001 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format