Search icon

NORMANDY SHORES YACHT AND COUNTRY CLUB, INC.

Company Details

Entity Name: NORMANDY SHORES YACHT AND COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Feb 1979 (46 years ago)
Document Number: 746048
FEI/EIN Number 59-2000508
Address: 13831 SW 59 Street Suite 200, MIAMI, FL 33183
Mail Address: 13831 SW 59 ST Suite 200, #200, Miami, FL 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ruiz, Fabian Agent 13831 SW 59th Street, Suite 200, Miami, FL 33183

President

Name Role Address
HERRMANN, BEATRIZ President 13831 SW 59 Street, Suite 200 Miami, FL 33183

Vice President

Name Role Address
Quirola , Magdalena Vice President 13831 SW 59 Street, Suite 200 Miami, FL 33183

Treasurer

Name Role Address
MINGRONE, ALBERTO J. Treasurer 13831 SW 59 Street, Suite 200 Miami, FL 33183

Board Member

Name Role Address
ESQUIVEL, MAYRA E. Board Member 13831 SW 59 Street, Suite 200 Miami, FL 33183

Secretary

Name Role Address
BEHAR, MICHAEL Secretary 13831 SW 59 Street, Suite 200 Miami, FL 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 13831 SW 59 Street Suite 200, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2024-02-09 13831 SW 59 Street Suite 200, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 13831 SW 59th Street, Suite 200, Miami, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Ruiz, Fabian No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State