Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY P ASSOCIATION, INC.

Filing Information
746960 59-1998803 04/27/1979 FL ACTIVE
Principal Address
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 01/19/2024
Mailing Address
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 01/19/2024
Registered Agent Name & Address Kaye Bender Rembaum PL
1200 Park Central Blvd South
Pompano Beach, FL 33064

Name Changed: 06/26/2019

Address Changed: 06/26/2019
Officer/Director Detail Name & Address

Title PRESIDENT

LEWIS, KENNETH
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title VICE-PRESIDENT

CLARK-FANELLI, ANITA
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY

DOLMAN, PHYLLIS
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title TREASURER

BLACKMAN, LEA
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

SMARTWOOD, LINDA
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

EPSHTEIN, VICKTORIA
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2023 03/23/2023
2024 01/19/2024
2024 02/16/2024

Document Images
02/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
06/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- 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
06/09/2000 -- 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