Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRENCH NORMANDY CONDOMINIUM ASSOCIATION, INC.

Filing Information
743695 59-1895193 07/24/1978 FL ACTIVE CANCEL ADM DISS/REV 11/10/2005 NONE
Principal Address
200 EVERGLADES AVE
A-2
PALM BEACH, FL 33480

Changed: 02/01/2022
Mailing Address
3307 NORTHLAKE BLVD
105
PALM BEACH GARDENS, FL 33403

Changed: 02/01/2022
Registered Agent Name & Address Butner & Associates P.A.
3307 NORTHLAKE BLVD
105
PALM BEACH GARDENS, FL 33403

Name Changed: 02/01/2022

Address Changed: 02/01/2022
Officer/Director Detail Name & Address

Title President

SATTERFIELD, ROBERT
200 EVERGLADES AVE., A-2
PALM BEACH, FL 33480

Title D

HEARON, DONNA
200 EVERGLADES AVE., #A-1
PALM BEACH, FL 33480

Title Secretary-Director

MINSKY, LYNNE
222C N. COUNTY RD.
PALM BEACH, FL 33480

Title Director

GULDEN, CHRISTOPHER
200B EVERGLADE AVE.
PALM BEACH, FL 33480

Title D

WILESMITH, MARGARET
222D N. COUNTY RD.
PALM BEACH, FL 33480

Title DIRECTOR

WHALEN, JEANMARIE
200 Everglade Avenue A-3
Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 07/12/2023
2024 05/02/2024

Document Images
05/02/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
11/10/2005 -- REINSTATEMENT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
06/20/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- Reg. Agent Change View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format