Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ISLE OF NORMANDY CONDOMINIUM, INC.
Filing Information
719042
59-1381119
02/25/1970
FL
ACTIVE
CANCEL ADM DISS/REV
10/17/2009
NONE
Principal Address
Changed: 07/29/2002
1145 NORMANDY DRIVE
MIAMI BEACH, FL 33141
MIAMI BEACH, FL 33141
Changed: 07/29/2002
Mailing Address
Changed: 02/16/2022
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Changed: 02/16/2022
Registered Agent Name & Address
WOODRUFF, DAN
Name Changed: 02/16/2022
Address Changed: 02/16/2022
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Name Changed: 02/16/2022
Address Changed: 02/16/2022
Officer/Director Detail
Name & Address
Title Secretary
ODREMAN , CARLOS H
Title Treasurer
Rodriguez, Ruben
Title President
GUERRERO, GLADYS
Title DIRECTOR
MATARASO, EDWARD JOHN
Title VP
SERNA, RUBEN
Title Director
SERNA, MARIA ELENA
Title Secretary
ODREMAN , CARLOS H
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Suite 310
Miami, FL 33137
Title Treasurer
Rodriguez, Ruben
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Suite 310
Miami, FL 33137
Title President
GUERRERO, GLADYS
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Suite 310
Miami, FL 33137
Title DIRECTOR
MATARASO, EDWARD JOHN
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Suite 310
Miami, FL 33137
Title VP
SERNA, RUBEN
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Suite 310
Miami, FL 33137
Title Director
SERNA, MARIA ELENA
2800 Biscayne Blvd
Suite 310
Miami, FL 33137
Suite 310
Miami, FL 33137
Annual Reports
Report Year | Filed Date |
2023 | 03/15/2023 |
2024 | 02/21/2024 |
2024 | 06/11/2024 |
Document Images