Search icon

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

Company Details

Entity Name: SOMERSET CONDOMINIUM NO. FIVE, 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: 13 Dec 1973 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jun 2000 (25 years ago)
Document Number: 728439
FEI/EIN Number 591579232

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

Address: 2851 SOMERSET DR., LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2851 SOMERSET DRIVE, (black box), LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menard Raynald President 2851 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Long Rachael E Treasurer 2851 SOMERSET DR., LAUDERDALE LAKES, FL, 33311
Long Michael L Secretary 2851 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Benzaken Sammy Vice President 2851 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Rajchoviski Boshko Director 2851 SOMERSET DR., LAUDERDALE LAKES, FL, 33311
Hope Dennis Director 2851 Somerset Drive, Lauderdale Lakes, FL, 33311
Long Michael L Agent 2851 SOMERSET DR., LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Martin & Martin PA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 319 S.E. 14th St, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2851 SOMERSET DR., LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-01-31 2851 SOMERSET DR., LAUDERDALE LAKES, FL 33311 -
AMENDED AND RESTATEDARTICLES 2000-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State