Search icon

THE 3421 NORFOLK STREET HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE 3421 NORFOLK STREET HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2004 (21 years ago)
Document Number: N95000002088
FEI/EIN Number 650586397
Address: 3421 NORFOLK ST., APARTMENT 5, POMPANO BEACH, FL, 33062, US
Mail Address: 10081 E. Rivershore Dr. SE, c/o Blaauw, Alto, MI, 49302, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Blaauw Ruth A Agent 3421 NORFOLK ST., POMPANO BEACH, FL, 33062

President

Name Role Address
Blaauw Ruth A President 10081 E. Rivershore Dr. SE, Alto, MI, 49302

Director

Name Role Address
Blaauw Ruth A Director 10081 E. Rivershore Dr. SE, Alto, MI, 49302
Bland Steve Director 10081 E. Rivershore Dr. SE, Alto, MI, 49302

Vice President

Name Role Address
Blaauw Ruth A Vice President 10081 E. Rivershore Dr. SE, Alto, MI, 49302
Bland Steve Vice President 10081 E. Rivershore Dr. SE, Alto, MI, 49302

Treasurer

Name Role Address
Blaauw Ruth A Treasurer 10081 E. Rivershore Dr. SE, Alto, MI, 49302
Bland Steve Treasurer 10081 E. Rivershore Dr. SE, Alto, MI, 49302

Secretary

Name Role Address
Romig Kelly Secretary 10081 E. Rivershore Dr. SE, Alto, MI, 49302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 3421 NORFOLK ST., APARTMENT 5, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-01-06 3421 NORFOLK ST., APARTMENT 5, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2017-01-06 Blaauw, Ruth Ann No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 3421 NORFOLK ST., APARTMENT 5, POMPANO BEACH, FL 33062 No data
REINSTATEMENT 2004-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State