Entity Name: | NORMANDY SHORES YACHT AND COUNTRY CLUB PART II, 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: | 16 Oct 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2007 (18 years ago) |
Document Number: | 754653 |
FEI/EIN Number |
592053896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
Address: | 110 S SHORE DR., MANAGERS OFFICE BLDG, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tucker & Tighe | Agent | 800 E Broward Blvd, Fort Lauderdale, FL, 33301 |
Obrasky Samuel | President | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Shanchez Marcos | Vice President | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Moreya Guillermo | Treasurer | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Lewin Johnathen | Secretary | 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-21 | 110 S SHORE DR., MANAGERS OFFICE BLDG, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 800 E Broward Blvd, 505, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Tucker & Tighe | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 110 S SHORE DR., MANAGERS OFFICE BLDG, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2007-09-20 | - | - |
AMENDMENT | 2007-09-04 | - | - |
AMENDMENT | 2006-01-31 | - | - |
AMENDMENT | 2004-05-17 | - | - |
AMENDMENT | 2003-12-08 | - | - |
AMENDMENT | 2001-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-10-09 |
AMENDED ANNUAL REPORT | 2017-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State