Entity Name: | NORMANDY H 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: | 17 Apr 1979 (46 years ago) |
Document Number: | 746769 |
FEI/EIN Number |
591991175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN SAM | Treasurer | C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445 |
MILLER RACHAEL | Secretary | C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445 |
HOROWITZ SHEPARD | President | C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445 |
GRASMAN LORI | Vice President | C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445 |
MANDEL BARRY | Director | C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445 |
GLUCK MARIANNA | Director | C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445 |
Kaye Bender Rembaum PL | Agent | 1200 Park Central Blvd South, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, SUITE 270, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | C/O WILSON MANAGEMENT, 1300 NW 17TH AVE, SUITE 270, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Kaye Bender Rembaum PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State