Search icon

SOMERSET CONDOMINIUM NO. ONE, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET CONDOMINIUM NO. ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jun 2000 (25 years ago)
Document Number: 725783
FEI/EIN Number 591579217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wasukiewicz Boguslawa P President 2821 SOMERSET DR., #315, FORT LAUDERDALE, FL, 33311
Kleeman Maidy Vice President 2821 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Wasukiewicz Boguslawa P Treasurer 2821 SOMERSET DR., #315, FORT LAUDERDALE, FL, 33311
Kleeman Maidy Secretary 2821 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Polsky Joel P Director 2821 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Wasukiewicz Boguslawa M Agent 2821 Somerset dr,, Lauderdale Lakes, FL, 33311
Taylor Connie Director 2821 SOMERSET DR, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-30 Wasukiewicz, Boguslawa MI -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 2821 Somerset dr,, Apt315, Lauderdale Lakes, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-03-18 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL 33311 -
AMENDED AND RESTATEDARTICLES 2000-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-11-04
Reg. Agent Change 2019-03-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State