Search icon

NORMANDY PLACE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORMANDY PLACE ASSOCIATION, 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: 30 Oct 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2014 (10 years ago)
Document Number: 727896
FEI/EIN Number 592262803

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

Mail Address: 145 Madeira Ave, Coral Gables, FL, 33134, US
Address: 2000 BIARRITZ DR., APT. 203, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villaroel Andre Vice President 145 Madeira Ave, Coral Gables, FL, 33134
ANZUATEGUI Beatriz President 145 Madeira Ave, Coral Gables, FL, 33134
Saul Amelia Treasurer 145 Madeira Ave, Coral Gables, FL, 33134
Lopez Solanch Secretary 145 Madeira Ave, Coral Gables, FL, 33134
Guarin Nivia Director 145 Madeira Ave, Coral Gables, FL, 33134
PR MANAGEMENT SOLUTIONS , INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 145 Madeira Ave, 313, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-06 2000 BIARRITZ DR., APT. 203, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-06-12 PR Management Solutions -
REINSTATEMENT 2014-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 2000 BIARRITZ DR., APT. 203, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 1976-04-09 NORMANDY PLACE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-15
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State