Entity Name: | NORMANDY I 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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | 746770 |
FEI/EIN Number |
591981747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST SERVICE RESIDENTIAL, 999 Yamato Road, BOCA RATON, FL, 33431, US |
Mail Address: | FIRST SERVICE RESIDENTIAL, 999 Yamato Road, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Phyllis | President | 999 Yamato Road, BOCA RATON, FL, 33431 |
Rosenblatt Kory | Secretary | 999 Yamato Road, BOCA RATON, FL, 33431 |
SILBER CAROL | Vice President | 999 Yamato Road, BOCA RATON, FL, 33431 |
BIRN STEPHEN | Director | 999 Yamato Road, BOCA RATON, FL, 33431 |
Tannenholz Barbara | Director | 999 Yamato Road, Boca Raton, FL, 33431 |
Kleinberger Shelly | Director | 999 Yamato Road, BOCA RATON, FL, 33431 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | FIRST SERVICE RESIDENTIAL, 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | FIRST SERVICE RESIDENTIAL, 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2022-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 1655 PLAM BEACH LAKES BLVD., C-500, W. PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-06 | SKRLD,INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-02-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State