Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY C ASSOCIATION, INC.

Filing Information
746719 59-2015075 04/11/1979 FL ACTIVE AMENDMENT 03/22/2018 NONE
Principal Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Changed: 01/17/2018
Mailing Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Changed: 01/17/2018
Registered Agent Name & Address WILSON, DANNY L
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Name Changed: 08/12/2010

Address Changed: 05/11/2015
Officer/Director Detail Name & Address

Title PRESIDENT

TORETZKY, HARRIET
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title VICE PRESIDENT

TACHER, ALBERT
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY

CHAYKA, ARKADY
C/O WILSON LANDSCAPING& MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/09/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- Amendment View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Reg. Agent Change View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- 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