Entity Name: | THE NORMA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, 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: | 19 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | N93000003766 |
FEI/EIN Number |
650500732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 Euclid Ave, Miami Beach, FL, 33139, US |
Mail Address: | c/o CPPMS of SFL, 25 SE 2nd ave, Miami, FL, 33131, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manzo Sofia | President | 1605 Euclid Ave, MIAMI BEACH, FL, 33139 |
Sibilia Deniz | Treasurer | 1605 Euclid Ave.., MIAMI BEACH, FL, 33139 |
Mann Dean | Secretary | 1605 Euclid Ave, MIAMI BEACH, FL, 33139 |
Consulting, Project & Property Management | Agent | c/o CPPMS of SFL, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | c/o CPPMS of SFL, 25 SE 2nd ave, 714, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 1605 Euclid Ave, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-07 | Consulting, Project & Property Management Services of SFL,LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 1605 Euclid Ave, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2023-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2018-06-08 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-03-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-07-12 |
AMENDED ANNUAL REPORT | 2023-06-07 |
REINSTATEMENT | 2023-02-06 |
Amendment | 2021-08-31 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-23 |
Reinstatement | 2018-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State