Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY ISLES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N93000005801 65-0497667 12/20/1993 FL ACTIVE
Principal Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/28/2023
Mailing Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/28/2023
Registered Agent Name & Address WYANT- CORTEZ & CORTEZ , PA
840 US HIGHWAY ONE
SUITE 345
NORTH PALM BEACH, FL 33408

Name Changed: 04/01/2015

Address Changed: 04/01/2014
Officer/Director Detail Name & Address

Title Director

MASON, GORDON
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title President

HARTUNG, TIM
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title Director

PERDOMO, FRANCISCO
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title VP

BRADSHAW, KERRY
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title Treasurer

Twiggs, Catherine
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Title Secretary

Dominguez, Altagracia
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/28/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
10/08/2001 -- Reg. Agent Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- Reg. Agent Change View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format