Search icon

ISLE OF NORMANDY CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF NORMANDY CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 1970 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2009 (16 years ago)
Document Number: 719042
FEI/EIN Number 591381119

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1145 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
Mail Address: C/O South Florida Condo Mgmt, 2800 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODREMAN CARLOS H Secretary 2800 Biscayne Blvd, Miami, FL, 33137
GUERRERO GLADYS President 2800 Biscayne Blvd, Miami, FL, 33137
MATARASO EDWARD J Director 2800 Biscayne Blvd, Miami, FL, 33137
SERNA RUBEN Vice President 2800 Biscayne Blvd, Miami, FL, 33137
SERNA MARIA H Director 2800 Biscayne Blvd, Miami, FL, 33137
WOODRUFF DAN Agent C/O South Florida Condo Mgmt, Miami, FL, 33137
Rodriguez Ruben Treasurer 2800 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 C/O South Florida Condo Mgmt, 2800 Biscayne Blvd, Suite 310, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-02-16 1145 NORMANDY DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-02-16 WOODRUFF, DAN -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-29 1145 NORMANDY DRIVE, MIAMI BEACH, FL 33141 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-10-21
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State