Entity Name: | SOMERSET CONDOMINIUM NO. TWO, 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: | 10 Dec 1973 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Jun 2000 (25 years ago) |
Document Number: | 728420 |
FEI/EIN Number |
591578662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 SOMERSET DR, BLDG B, LAUDERDALE LAKES, FL, 33311, US |
Mail Address: | 2831 SOMERSET DR, BLDG B, LAUDERDALE LAKES, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CENTILIA | President | 2831 SOMERSET DRIVE # 303 B, LAUDERDALE LAKES, FL, 33311 |
MURILLO PAZ CARLOS VP | Vice President | 2831 SOMERSET DR., Lauderdale Lakes, FL, 333111970 |
DESJARDINS MANON | Treasurer | 2831 SOMERSET DR., LAUDERDALE LAKES, FL, 33311 |
FITZMAURICE GINA | Secretary | 2831 SOMERSET DR, LAUDERDALE LAKES, FL, 33311 |
MARTIN ROBERT C | Agent | 319 SE 14TH STREET, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 2831 SOMERSET DR, BLDG B, LAUDERDALE LAKES, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 2831 SOMERSET DR, BLDG B, LAUDERDALE LAKES, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-12 | MARTIN, ROBERT C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-12 | 319 SE 14TH STREET, FT. LAUDERDALE, FL 33316 | - |
AMENDED AND RESTATEDARTICLES | 2000-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State