Search icon

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

Company Details

Entity Name: SOMERSET CONDOMINIUM NO. FOUR, 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: 728422
FEI/EIN Number 591579215

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

Address: 2841 SOMERSET DRIVE, SUGGESTION BOX, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2841 SOMERSET DRIVE, SUGGESTION BOX, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Emma President 2841 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311
Lambert Joanne Treasurer 2841 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311
OSTIGUY CLAUDE Director 2841 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311
Knox Queenie Vice President 2841 SOMERSET DRIVE, Lauderdale Lakes, FL, 33311
Kroshinsky Mchael Director 2841 SOMERSET DRIVE, Lauderdale Lakes, FL, 33311
Segreto Steve Director 2841 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311
MARTIN & BENNIS, PA Agent ATTN: ROBERT C. MARTIN, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 2841 SOMERSET DRIVE, SUGGESTION BOX, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-03-09 2841 SOMERSET DRIVE, SUGGESTION BOX, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2003-04-14 MARTIN & BENNIS, PA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 ATTN: ROBERT C. MARTIN, 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316 -
AMENDED AND RESTATEDARTICLES 2000-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State