Search icon

NORMANDY M ASSOCIATION, INC.

Company Details

Entity Name: NORMANDY M ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1979 (46 years ago)
Document Number: 746859
FEI/EIN Number 59-1953440
Address: 999 Yamato Road, Suite 105, Boca Raton, FL 33431
Mail Address: 999 Yamato Road, Suite 105, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Glazer, Leonard Vice President FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431

Treasurer

Name Role Address
Glazer, Leonard Treasurer FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431

President

Name Role Address
Berman, Martin President FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431

Director

Name Role Address
Mazzarella, John Director FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431
Safdieh, Jack Director FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431
Spellman, Alan Director FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431
Myers, Linda Director FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431

Secretary

Name Role Address
Righter, Chester Secretary FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 999 Yamato Road, Suite 105, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-03-03 999 Yamato Road, Suite 105, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-12-21 SKRLD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-12-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State