Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.

Filing Information
N19990 65-0038651 04/06/1987 FL ACTIVE NAME CHANGE AMENDMENT 07/02/1999 NONE
Principal Address
300 S Pointe Drive
Management Office
Miami Beach, FL 33139

Changed: 05/10/2018
Mailing Address
300 SOUTH POINTE DRIVE
MANAGEMENT OFFICE
MIAMI BCH, FL 33139

Changed: 04/24/2017
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE 11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 02/05/2018

Address Changed: 02/05/2018
Officer/Director Detail Name & Address

Title Director

GERTIE, JAMES
400 SOUTH POINTE DRIVE
MANAGEMENT OFFICE
MIAMI BCH, FL 33139

Title President

HERMAN, ALYSON
300 South Pointe Dr.
MANAGEMENT OFFICE
Miami Beach, FL 33139

Title Secretary

FERRETTI, ALESSANDRO
300 South Pointe Dr,
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Title Treasurer

Tannura , Nick
300 SOUTH POINTE DRIVE
MANAGEMENT OFFICE
MIAMI BCH, FL 33139

Title VP

Olson , Stephen
S Pointe Drive
Management Office
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 01/23/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
11/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- Reg. Agent Change View image in PDF format
04/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
12/27/2011 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
07/02/1999 -- Name Change View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format