Entity Name: | SOMERSET I CONDOMINIUM ASSOCIATION, 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: | 08 May 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Mar 2007 (18 years ago) |
Document Number: | 742795 |
FEI/EIN Number |
591636187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 174 Somerset I, WPB, FL, 33417, US |
Mail Address: | SOMERSET I C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN AL | President | 174 SOMERSET I, WEST PALM BEACH, FL, 33417 |
Machurek Kathleen | Director | 172 Somerset I, West Palm Beach, FL, 33417 |
Hanley Scott | Treasurer | 183 Somerset I, West Palm Beach, FL, 33417 |
Hanley Laura | Secretary | 183 Somerset I, West Palm Beach, FL, 33417 |
Richman Lili | Director | 175 Somerset I, West Palm Beach, FL, 33417 |
GOODMAN AL | Agent | 174 SOMERSET I, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 174 Somerset I, WPB, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 174 Somerset I, WPB, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | GOODMAN, AL | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 174 SOMERSET I, WEST PALM BEACH, FL 33417 | - |
CANCEL ADM DISS/REV | 2007-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State