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 |
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 |
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 | - | - |
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