Search icon

NORMANDY SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORMANDY SQUARE CONDOMINIUM 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: 21 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: 751157
FEI/EIN Number 592002928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4406 NW 36 Street, Lauderdale Lakes, FL, 33319, US
Mail Address: 4406 NW 36 Street, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPIAZZA TONY Director 1500 E Hillsboro Blvd, Deerfield Beach, FL, 33441
DIPIAZZA TONY President 1500 E Hillsboro Blvd, Deerfield Beach, FL, 33441
DIPIAZZA FRANK Director 1500 E Hillsboro Blvd, Deerfield Beach, FL, 33441
DIPIAZZA FRANK Vice President 1500 E Hillsboro Blvd, Deerfield Beach, FL, 33441
KOHN HOWARD Director 1659 Cody Ave, RIDGEWOOD, NY, 11385
KOHN HOWARD Treasurer 1659 Cody Ave, RIDGEWOOD, NY, 11385
FOSDICK FLORIDA MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016506 SEA WIND LAKES ACTIVE 2012-02-16 2027-12-31 - 4406 NW 36 STREET, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Fosdick Florida Management INC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1500 E Hillsboro Blvd, 108, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-02-15 4406 NW 36 Street, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 4406 NW 36 Street, Lauderdale Lakes, FL 33319 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State