Search icon

SOMERSET CONDOMINIUM NO. ONE, INC.

Company Details

Entity Name: SOMERSET CONDOMINIUM NO. ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1579217
Address: 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL 33311
Mail Address: 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wasukiewicz, Boguslawa MI Agent 2821 Somerset dr,, Apt315, Lauderdale Lakes, FL 33311

President

Name Role Address
Wasukiewicz, Boguslawa PRES President 2821 SOMERSET DR., #315, FORT LAUDERDALE, FL 33311

Vice President

Name Role Address
Kleeman, Maidy Vice President 2821 SOMERSET DR, 116 LAUDERDALE LAKES, FL 33311

Treasurer

Name Role Address
Wasukiewicz, Boguslawa PRES Treasurer 2821 SOMERSET DR., #315, FORT LAUDERDALE, FL 33311

Secretary

Name Role Address
Kleeman, Maidy Secretary 2821 SOMERSET DR, 116 LAUDERDALE LAKES, FL 33311

Director

Name Role Address
Taylor, Connie Director 2821 SOMERSET DR, 403 LAUDERDALE LAKES, FL 33311
Polsky, Joel Director 2821 SOMERSET DR, 304 LAUDERDALE LAKES, FL 33311
Oustenko, Valentina Director 2821 SOMERSET DR, 311 LAUDERDALE LAKES, FL 33311
Leclerc, Mario Director 2821 Somerset Dr, 300 Lauderdale Lakes, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-30 Wasukiewicz, Boguslawa MI No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 2821 Somerset dr,, Apt315, Lauderdale Lakes, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL 33311 No data
CHANGE OF MAILING ADDRESS 2020-03-18 2821 SOMERSET DR, 315, LAUDERDALE LAKES, FL 33311 No data
AMENDED AND RESTATEDARTICLES 2000-06-20 No data No data

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: 06 Feb 2025

Sources: Florida Department of State