Entity Name: | NORMANDY HOMEOWNERS ASSOC., 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: | 03 Mar 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 1989 (36 years ago) |
Document Number: | 719089 |
FEI/EIN Number |
591312114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS ERNIE | President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
RAUSCHER JUDY | Vice President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
MORELLI MICHAEL | Director | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
RAUSCHER JUDY | Secretary | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
BECK EDWARD | Director | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | QUALIFIED PROPERTY MANAGEMENT | - |
REINSTATEMENT | 1989-08-31 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State