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 |
Name | Role |
---|---|
SKRLD, INC. | Agent |
Name | Role | Address |
---|---|---|
Glazer, Leonard | Vice President | FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Glazer, Leonard | Treasurer | FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Berman, Martin | President | FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431 |
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 |
Name | Role | Address |
---|---|---|
Righter, Chester | Secretary | FirstService Residential, 999 Yamato Road Suite 105 Boca Raton, FL 33431 |
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 |
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