Entity Name: | NORMANDY VILLAGE SHOPPING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 May 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jul 2017 (8 years ago) |
Document Number: | F93000002527 |
FEI/EIN Number |
570975687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 29464, US |
Mail Address: | C/O ZIFF PROPERTIES, INC., 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 29464, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ZIFF STEPHEN J | President | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 26464 |
ZIFF STEPHEN J | Secretary | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 26464 |
ZIFF STEPHEN J | Director | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 26464 |
WALTER TIMOTHY J | Vice President | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 29464 |
WALTER TIMOTHY J | Treasurer | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC, 29464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC 29464 | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 200 WINGO WAY, SUITE 100, MT PLEASANT, SC 29464 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-09 |
Reg. Agent Change | 2011-07-26 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State