Entity Name: | NORMANDY SHORES APARTMENTS 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: | 06 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 1998 (27 years ago) |
Document Number: | 757430 |
FEI/EIN Number |
592541788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12000 Biscayne Blvd, Miami, FL, 33181, US |
Address: | 2131 CALAIS DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Razuri Melissa | President | 12000 Biscayne Blvd, Miami, FL, 33181 |
McNEFF STEVEN | Treasurer | 12000 Biscayne Blvd, Miami, FL, 33181 |
Cardenas Karina | Secretary | 12000 Biscayne Blvd, Miami, FL, 33181 |
LJ Services Group | Agent | c/o Linda Johnson, Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-08 | 2131 CALAIS DRIVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-08 | LJ Services Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-08 | c/o Linda Johnson, 12000 Biscayne Blvd, 406, Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-11 | 2131 CALAIS DRIVE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1998-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State