Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY SHORES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N48350 65-0357282 04/10/1992 FL ACTIVE REINSTATEMENT 10/01/2023
Principal Address
925 Fairway Drive
Miami Beach, FL 33141

Changed: 10/31/2022
Mailing Address
925 Fairway Drive
Miami Beach, FL 33141

Changed: 10/31/2022
Registered Agent Name & Address Taylor, Laura Davidoff
925 Fairway Drive
Miami Beach, FL 33141

Name Changed: 10/31/2022

Address Changed: 10/31/2022
Officer/Director Detail Name & Address

Title Vice President; Director

Klein, Diane
765 S SHORE DRIVE
MIAMI BEACH, FL 33141

Title President, Director

Goldstein, Joshua
600 North Shore Drive
Miami Beach, FL 33141

Title Director

Boritz, Marvin
665 S SHORE DR
Miami Beach, FL 33141

Title Treasurer, Director

Taylor, Laura
925 Fairway Drive
Miami Beach, FL 33141

Title Secretary, Director

Nagler, Abigail
245 Fairway Drive
Miami Beach, FL 33141

Title Director

Silver, Rachel
1035 Fairway Drive
Miami Beach, FL 33141

Title Director

Nobel, Kathleen
811 South Shore Drive
Miami Beach, FL 33141

Title Director

Hernandez, Roland
525 S Shore Drive
Miami Beach, FL 33141

Title Director

Wainer, Mitch
865 North Shore Drive
Miami Beach, FL 33141

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 10/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
10/01/2023 -- REINSTATEMENT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/14/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- REINSTATEMENT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
06/29/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
09/13/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format