Search icon

NORMANDY SHORES YACHT AND COUNTRY CLUB PART II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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