Search icon

NORMANDY I ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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