Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY HOMEOWNERS ASSOC., INC.

Filing Information
719089 59-1312114 03/03/1970 FL ACTIVE REINSTATEMENT 08/31/1989
Principal Address
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 03/16/2023
Mailing Address
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 03/16/2023
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 07/03/2018

Address Changed: 03/16/2023
Officer/Director Detail Name & Address

Title PRESIDENT

LEWIS, ERNIE
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title VP

RAUSCHER, JUDY
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

MORELLI, MICHAEL
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Secretary

RAUSCHER, JUDY
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

BECK, EDWARD
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 03/16/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
07/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- ANNUAL REPORT View image in PDF format
11/15/1999 -- Reg. Agent Change View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format