Search icon

THE NORMA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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