Entity Name: | SOMERSET J 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: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2001 (23 years ago) |
Document Number: | 742796 |
FEI/EIN Number |
591870165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 SOMERSET J, WEST PALM BEACH, FL, 33417, US |
Mail Address: | SOMERSET J C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN SIMON | President | 191 SOMERSET J, WEST PALM BEACH, FL, 33417 |
Schlager Moris | Treasurer | 193 SOMERSET J, WEST PALM BEACH, FL, 33417 |
OBERLANDER FRIEDA | Secretary | 189 SOMERSET J, WEST PALM BEACH, FL, 33417 |
Friedman Miriam | Director | 191 Somerset J, West Palm Beach, FL, 33417 |
Militello Giuseppe | Director | 195 Somerset J, West Palm Beach, FL, 33417 |
Friedman Simon | Agent | 191 SOMERSET J, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-06 | 191 SOMERSET J, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 191 SOMERSET J, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-06 | Friedman, Simon | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 191 SOMERSET J, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2001-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1984-12-04 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-08-15 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-24 |
ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State