Search icon

NORMANDY PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORMANDY PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Aug 1996 (28 years ago)
Document Number: N96000004504
FEI/EIN Number 65-0696474
Address: 6941 BAY DRIVE, MIAMI BEACH, FL 33141
Mail Address: SoBe Management, 333 W 41st Street, Suire 614, Miami Beach, FL 33140
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska Agent SoBe Management, 333 W 41st Street, Suire 614, Miami Beach, FL 33140

Secretary

Name Role Address
MEJIA, AMPARO Secretary 333 W 41st Street, 614 MIAMI BEACH, FL 33140

Treasurer

Name Role Address
Rignack, Maria Treasurer 333 W 41st Street, 614 Miami Beach, FL 33140

President

Name Role Address
Galea, Salvatore President 333 W 41st Street, 614 Miami Beach, FL 33140

Manager

Name Role Address
SoBe Management C/O Philippe Lamery c/o Agata Gogolewska Manager SoBe Management, 333 W 41st Street Suire 614 Miami Beach, FL 33140

CAM

Name Role Address
SoBe Management C/O Philippe Lamery c/o Agata Gogolewska CAM SoBe Management, 333 W 41st Street Suire 614 Miami Beach, FL 33140

Property Manager

Name Role Address
SoBe Management C/O Philippe Lamery c/o Agata Gogolewska Property Manager SoBe Management, 333 W 41st Street Suire 614 Miami Beach, FL 33140

Acting Secretary

Name Role Address
SoBe Management C/O Philippe Lamery c/o Agata Gogolewska Acting Secretary SoBe Management, 333 W 41st Street Suire 614 Miami Beach, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 6941 BAY DRIVE, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 SoBe Management, 333 W 41st Street, Suire 614, Miami Beach, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 6941 BAY DRIVE, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State