Search icon

NORMANDY SHORES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORMANDY SHORES HOMEOWNERS' 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: 10 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: N48350
FEI/EIN Number 650357282

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

Address: 925 Fairway Drive, Miami Beach, FL, 33141, US
Mail Address: 925 Fairway Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Diane Vice President 765 S SHORE DRIVE, MIAMI BEACH, FL, 33141
Goldstein Joshua President 600 North Shore Drive, Miami Beach, FL, 33141
Boritz Marvin Director 665 S SHORE DR, Miami Beach, FL, 33141
Taylor Laura Treasurer 925 Fairway Drive, Miami Beach, FL, 33141
Nagler Abigail Secretary 245 Fairway Drive, Miami Beach, FL, 33141
Silver Rachel Director 1035 Fairway Drive, Miami Beach, FL, 33141
Taylor Laura D Agent 925 Fairway Drive, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 925 Fairway Drive, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-10-31 925 Fairway Drive, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-10-31 Taylor, Laura Davidoff -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 925 Fairway Drive, Miami Beach, FL 33141 -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-01
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State