Search icon

NORMANDY P ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORMANDY P 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: 27 Apr 1979 (46 years ago)
Document Number: 746960
FEI/EIN Number 591998803

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

Key Officers & Management

Name Role Address
LEWIS KENNETH President C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
CLARK-FANELLI ANITA Vice President C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
DOLMAN PHYLLIS Secretary C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
BLACKMAN LEA Treasurer C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
SMARTWOOD LINDA Director C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
EPSHTEIN VICKTORIA Director C/O WILSON MANAGEMENT, DELRAY BEACH, FL, 33445
Kaye Bender Rembaum PL Agent 1200 Park Central Blvd South, Pompano Beach, FL, 33064

Events

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 2019-06-26 Kaye Bender Rembaum PL -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 1200 Park Central Blvd South, Pompano Beach, FL 33064 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State