Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLE OF NORMANDY CONDOMINIUM, INC.

Filing Information
719042 59-1381119 02/25/1970 FL ACTIVE CANCEL ADM DISS/REV 10/17/2009 NONE
Principal Address
1145 NORMANDY DRIVE
MIAMI BEACH, FL 33141

Changed: 07/29/2002
Mailing Address
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Changed: 02/16/2022
Registered Agent Name & Address WOODRUFF, DAN
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Name Changed: 02/16/2022

Address Changed: 02/16/2022
Officer/Director Detail Name & Address

Title Secretary

ODREMAN GUTIERREZ, CARLOS H
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title Treasurer

Rodriguez, Ruben
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title President

GUERRERO, GLADYS
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title DIRECTOR

MATARASO, EDWARD JOHN
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title VP

SERNA, RUBEN
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title Director

SERNA, MARIA ELENA
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 03/15/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
10/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- Off/Dir Resignation View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
10/17/2009 -- REINSTATEMENT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
09/19/2003 -- Amendment View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format