Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY M ASSOCIATION, INC.

Filing Information
746859 59-1953440 04/23/1979 FL ACTIVE
Principal Address
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Changed: 03/03/2023
Mailing Address
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Changed: 03/03/2023
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE
11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 12/21/2021

Address Changed: 12/21/2021
Officer/Director Detail Name & Address

Title VP, Treasurer

Glazer, Leonard
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title President

Berman, Martin
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title Director

Mazzarella, John
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title Director

Safdieh, Jack
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title Secretary

Righter, Chester
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title Director

Spellman, Alan
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title Director

Myers, Linda
FirstService Residential
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/03/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- Reg. Agent Change View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format