Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY F ASSOCIATION, INC.

Filing Information
746767 59-2004495 04/17/1979 FL ACTIVE
Principal Address
Phoenix Management Services, Inc.
6131B Lake Worth Rd.
Greenacres, FL 33463

Changed: 04/05/2024
Mailing Address
Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Changed: 04/05/2024
Registered Agent Name & Address KAYE BENDER REMBAUM
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064

Name Changed: 06/16/2020

Address Changed: 06/16/2020
Officer/Director Detail Name & Address

Title Director

Bloom , Karen
Phoenix Management Services, Inc
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Director

Manheim, Ken
c/o Phoenix Property Management, 6131B Lake Worth Rd.
6131B Lake Worth Rd.
Greenacres, FL 33463

Title President and Treasurer

Godin, Robert
2101 Centrepark West Drive
110
West Palm Beach, FL 33409

Title VP

Purcell, Gerri
6131B LAKE WORTH RD.
LAKE WORTH, FL 33463

Title Director

Diorio, Joan
Phoenix Management Services, Inc
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Secretary

Greenspan, Patty
Phoenix Management Services, Inc
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Director

Lescher, Eva
Phoenix Management Services, Inc
6131B Lake Worth Rd.
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/23/2023
2024 04/05/2024

Document Images
04/05/2024 -- 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
06/16/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- 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
03/28/2013 -- 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
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- 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
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