Search icon

THE NORMANDIE SUD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NORMANDIE SUD 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: 25 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2023 (2 years ago)
Document Number: N94000001489
FEI/EIN Number 650482950

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

Address: 1545 Bay Drive, Miami Beach, FL, 33141, US
Mail Address: 1545 Bay Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirsch Susanne Director 6815 Rue Notre Dame, Miami Beach, FL, 33141
Veitia Laura Director 1545 Bay Drive, Miami Beach, FL, 33141
Shockett Jill Director 1570 Bay Drive, Miami Beach, FL, 33141
Garcia Henry Director 1670 Bay Drive, Miami Beach, FL, 33141
Cynamon Jeff Esq. Agent 1700 - 79th Street Causeway, North Bay Village, FL, 33141
Henao Patty Director 1145 Bay Drive, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Cynamon, Jeff, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1700 - 79th Street Causeway, Suite 160, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-24 1545 Bay Drive, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1545 Bay Drive, Miami Beach, FL 33141 -
REINSTATEMENT 2023-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State